Company NameF.T. Construction Group (Holdings) Ltd.
Company StatusActive
Company Number03154128
CategoryPrivate Limited Company
Incorporation Date1 February 1996(28 years, 2 months ago)

Business Activity

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

Directors

Director NamePaul Blades
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(7 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED
Director NameMr Derek John Greenwell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2007(11 years, 2 months after company formation)
Appointment Duration17 years
RoleDirector Co Sec
Country of ResidenceEngland
Correspondence AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED
Director NameMrs Susan Bridget Greenwell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(15 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED
Director NameMr Vincent Phillips
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(15 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED
Director NameMr Keith Brian Noddings
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(16 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED
Director NameMrs Sarah Louise Anne Wilkinson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(17 years, 2 months after company formation)
Appointment Duration10 years, 12 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED
Director NameMr Keith Edmund Caygill
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(19 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED
Director NameMr Graham Michael Shepherd
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED
Director NameMr Richard Andrew Salt
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED
Director NameMr William Darren Johnson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED
Director NameMr Paul John Hammerton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED
Secretary NameMr Keith Brian Noddings
StatusCurrent
Appointed01 January 2024(27 years, 11 months after company formation)
Appointment Duration3 months, 2 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
Appointed16 February 1996(2 weeks, 1 day after company formation)
Appointment Duration13 years, 7 months (resigned 21 September 2009)
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
Appointed16 February 1996(2 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months (resigned 22 October 2004)
RoleManaging Director
Correspondence AddressHome Farm
Clifton Castle Clifton Upon Yore
Ripon
HG4 4AB
Secretary NameMr Richard Michael Chamberlain
NationalityBritish
StatusResigned
Appointed16 February 1996(2 weeks, 1 day after company formation)
Appointment Duration9 years, 2 months (resigned 20 April 2005)
RoleAccountant
Correspondence Address1 Fortrose Close
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9HD
Director NamePauline Fordy
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(9 months, 3 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 01 July 2010)
RoleDeputy Chairman
Country of ResidenceEngland
Correspondence AddressHigh Farm House
Ingleby Greenhow
Middlesbrough
Cleveland
TS9 6RG
Director NameMr Norman Hutchinson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressPine View
Thornton Le Street
Thirsk
North Yorkshire
YO7 4DS
Director NameMr Keith Edmund Caygill
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(1 year, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hutchinson Drive
Northallerton
North Yorkshire
DL6 1BQ
Director NameDr Paul Welton Shepherd
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(9 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 September 2009)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address21 St Edwards Close
York
YO24 1QB
Secretary NameMr Derek John Greenwell
NationalityBritish
StatusResigned
Appointed20 April 2005(9 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED
Director NameMr Nicholas St John Fordy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

142.4k at £1Trustees Of Nicholas St Fordy Will Trust
9.90%
Ordinary
70.5k at £1Pauline Fordy
4.90%
Ordinary
540k at £1Sarah Wilkinson
37.54%
Ordinary
540k at £1Susan Greenwell
37.54%
Ordinary
145.6k at £1Trustee Of Mrs. P. Fordy's Discretionary Settlement 2011
10.12%
Ordinary

Financials

Year2014
Turnover£38,675,134
Gross Profit£3,155,342
Net Worth£8,288,093
Cash£6,592,358
Current Liabilities£7,586,206

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

3 December 2010Delivered on: 7 December 2010
Persons entitled: Hsbc 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: Ft construction group offices construction house northallerton north yorkshire t/no NYK303919 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
31 August 2010Delivered on: 2 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

Filing History

6 August 2020Full accounts made up to 31 December 2019 (28 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
21 August 2019Full accounts made up to 31 December 2018 (27 pages)
11 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (29 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
4 September 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
4 September 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (53 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (53 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,438,566
(9 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,438,566
(9 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
9 July 2015Appointment of Mr Keith Edmund Caygill as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Mr Keith Edmund Caygill as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Mr Keith Edmund Caygill as a director on 1 July 2015 (2 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,438,566
(8 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,438,566
(8 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,438,566
(8 pages)
21 August 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
21 August 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
14 July 2014Director's details changed for Mrs Sarah Louise Anne Wilkinson on 23 April 2013 (2 pages)
14 July 2014Director's details changed for Mrs Sarah Louise Anne Wilkinson on 23 April 2013 (2 pages)
5 February 2014Director's details changed for Mr Derek John Greenwell on 6 December 2013 (2 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,438,566
(8 pages)
5 February 2014Secretary's details changed for Mr Derek John Greenwell on 6 December 2013 (1 page)
5 February 2014Secretary's details changed for Mr Derek John Greenwell on 6 December 2013 (1 page)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,438,566
(8 pages)
5 February 2014Secretary's details changed for Mr Derek John Greenwell on 6 December 2013 (1 page)
5 February 2014Director's details changed for Mr Derek John Greenwell on 6 December 2013 (2 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,438,566
(8 pages)
5 February 2014Director's details changed for Mr Derek John Greenwell on 6 December 2013 (2 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
23 April 2013Appointment of Mrs Sarah Louise Anne Wilkinson as a director (2 pages)
23 April 2013Appointment of Mrs Sarah Louise Anne Wilkinson as a director (2 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
13 September 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
13 September 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
3 July 2012Appointment of Mr Keith Brian Noddings as a director (2 pages)
3 July 2012Appointment of Mr Keith Brian Noddings as a director (2 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
19 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
19 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
13 June 2011Appointment of Mr Vincent Phillips as a director (2 pages)
13 June 2011Appointment of Mr Vincent Phillips as a director (2 pages)
10 June 2011Appointment of Mrs Susan Bridget Greenwell as a director (2 pages)
10 June 2011Appointment of Mrs Susan Bridget Greenwell as a director (2 pages)
25 May 2011Termination of appointment of Nicholas Fordy as a director (1 page)
25 May 2011Termination of appointment of Nicholas Fordy as a director (1 page)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
21 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2010Cancellation of shares. Statement of capital on 27 July 2010
  • GBP 1,438,566
(4 pages)
27 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Apprv agreement re termination employment 21/06/2010
(3 pages)
27 July 2010Cancellation of shares. Statement of capital on 27 July 2010
  • GBP 1,438,566
(4 pages)
27 July 2010Purchase of own shares. (3 pages)
27 July 2010Purchase of own shares. (3 pages)
27 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Apprv agreement re termination employment 21/06/2010
(3 pages)
14 July 2010Termination of appointment of Pauline Fordy as a director (1 page)
14 July 2010Termination of appointment of Pauline Fordy as a director (1 page)
29 June 2010Termination of appointment of Keith Caygill as a director (1 page)
29 June 2010Termination of appointment of Keith Caygill as a director (1 page)
26 February 2010Auditor's resignation (1 page)
26 February 2010Auditor's resignation (1 page)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
10 December 2009Appointment of Mr Nicholas St John Fordy as a director (2 pages)
10 December 2009Appointment of Mr Nicholas St John Fordy as a director (2 pages)
18 November 2009Termination of appointment of George Fordy as a director (1 page)
18 November 2009Termination of appointment of George Fordy as a director (1 page)
17 September 2009Appointment terminated director paul shepherd (1 page)
17 September 2009Appointment terminated director paul shepherd (1 page)
8 September 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
8 September 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
3 February 2009Return made up to 01/02/09; full list of members (6 pages)
3 February 2009Return made up to 01/02/09; full list of members (6 pages)
22 September 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
22 September 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
28 May 2008Gbp ic 1818566/1638566\21/04/08\gbp sr 180000@1=180000\ (1 page)
28 May 2008Gbp ic 1818566/1638566\21/04/08\gbp sr 180000@1=180000\ (1 page)
9 May 2008Resolutions
  • RES13 ‐ Approve shares purch 03/04/2008
(1 page)
9 May 2008Resolutions
  • RES13 ‐ Approve shares purch 03/04/2008
(1 page)
14 February 2008Return made up to 01/02/08; full list of members (4 pages)
14 February 2008Return made up to 01/02/08; full list of members (4 pages)
1 October 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
1 October 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
17 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 August 2007£ ic 2418566/1818566 16/07/07 £ sr 600000@1=600000 (1 page)
17 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 August 2007£ ic 2418566/1818566 16/07/07 £ sr 600000@1=600000 (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
2 February 2007Return made up to 01/02/07; full list of members (3 pages)
2 February 2007Return made up to 01/02/07; full list of members (3 pages)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
19 September 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
19 September 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
1 August 2006Auditor's resignation (2 pages)
1 August 2006Auditor's resignation (2 pages)
2 March 2006Return made up to 01/02/06; full list of members (8 pages)
2 March 2006Return made up to 01/02/06; full list of members (8 pages)
25 August 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
25 August 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
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)
15 February 2005Return made up to 01/02/05; no change of members (8 pages)
15 February 2005Return made up to 01/02/05; no change of members (8 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
10 September 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
10 September 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
16 February 2004Return made up to 01/02/04; no change of members (8 pages)
16 February 2004Return made up to 01/02/04; no change of members (8 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
12 September 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
12 September 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
17 February 2003Return made up to 01/02/03; full list of members (9 pages)
17 February 2003Return made up to 01/02/03; full list of members (9 pages)
9 September 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
9 September 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
6 February 2002Return made up to 01/02/02; full list of members (8 pages)
6 February 2002Return made up to 01/02/02; full list of members (8 pages)
13 July 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
13 July 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
12 March 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2000Full group accounts made up to 31 December 1999 (22 pages)
30 June 2000Full group accounts made up to 31 December 1999 (22 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
22 February 2000Return made up to 01/02/00; full list of members (8 pages)
22 February 2000Return made up to 01/02/00; full list of members (8 pages)
16 July 1999Full group accounts made up to 31 December 1998 (22 pages)
16 July 1999Full group accounts made up to 31 December 1998 (22 pages)
23 February 1999Return made up to 01/02/99; no change of members (6 pages)
23 February 1999Return made up to 01/02/99; no change of members (6 pages)
10 September 1998Full group accounts made up to 31 December 1997 (22 pages)
10 September 1998Full group accounts made up to 31 December 1997 (22 pages)
10 March 1998Return made up to 01/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 1998Return made up to 01/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 October 1997Statement of affairs (7 pages)
3 October 1997Ad 22/01/96--------- £ si 519989@1 (2 pages)
3 October 1997Ad 22/01/96--------- £ si 519989@1 (2 pages)
3 October 1997Statement of affairs (7 pages)
23 September 1997Statement of affairs (5 pages)
23 September 1997Ad 18/08/97--------- £ si 1898577@1=1898577 £ ic 519991/2418568 (2 pages)
23 September 1997Statement of affairs (5 pages)
23 September 1997Ad 18/08/97--------- £ si 1898577@1=1898577 £ ic 519991/2418568 (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
18 February 1997Return made up to 01/02/97; full list of members
  • 363(287) ‐ Registered office changed on 18/02/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1997Return made up to 01/02/97; full list of members
  • 363(287) ‐ Registered office changed on 18/02/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Memorandum and Articles of Association (15 pages)
5 December 1996Nc inc already adjusted 22/11/96 (1 page)
5 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 December 1996Nc inc already adjusted 22/11/96 (1 page)
5 December 1996Memorandum and Articles of Association (15 pages)
25 September 1996Accounting reference date notified as 31/12 (1 page)
25 September 1996Accounting reference date notified as 31/12 (1 page)
2 April 1996Memorandum and Articles of Association (10 pages)
2 April 1996Memorandum and Articles of Association (10 pages)
27 March 1996Company name changed ambertype LIMITED\certificate issued on 28/03/96 (2 pages)
27 March 1996Company name changed ambertype LIMITED\certificate issued on 28/03/96 (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Director resigned (2 pages)
24 March 1996Registered office changed on 24/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 March 1996Director resigned (2 pages)
24 March 1996New director appointed (1 page)
24 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Secretary resigned (1 page)
24 March 1996Registered office changed on 24/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 March 1996New secretary appointed (2 pages)
24 March 1996New director appointed (1 page)
24 March 1996Secretary resigned (1 page)
24 March 1996New secretary appointed (2 pages)
24 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 February 1996Incorporation (9 pages)
1 February 1996Incorporation (9 pages)