Company NameGeorge Fordy Properties Limited
Company StatusActive
Company Number04310402
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Derek John Greenwell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2007(5 years, 5 months after company formation)
Appointment Duration17 years
RoleDirector Co Sec
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House
High Street
Northallerton
DL7 8ED
Director NameMr Paul Blades
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2011(9 years, 12 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House
High Street
Northallerton
DL7 8ED
Director NameMr Keith Brian Noddings
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(10 years, 8 months after company formation)
Appointment Duration11 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House High Street
Northallerton
North Yorkshire
DL7 8ED
Secretary NameMr Keith Brian Noddings
StatusCurrent
Appointed01 January 2024(22 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence AddressConstruction House
High Street
Northallerton
DL7 8ED
Director NameMr Keith Edmund Caygill
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House
High Street
Northallerton
DL7 8ED
Director NameGeorge Malcolm Fordy
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
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
Appointed24 October 2001(same day as company formation)
RoleCompany 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
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House
High Street
Northallerton
DL7 8ED
Secretary NameMr Richard Michael Chamberlain
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Fortrose Close
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9HD
Director NameDr Paul Welton Shepherd
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(3 years, 5 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(3 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House
High Street
Northallerton
DL7 8ED
Director NameMr Nicholas St John Fordy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House
High Street
Northallerton
DL7 8ED
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websiteftcg.co.uk

Location

Registered AddressConstruction House
High Street
Northallerton
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

2 at £1Ft Construction Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,936,897
Cash£38,815
Current Liabilities£425,990

Accounts

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

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 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 F.T. construction group (holdings) LTD to the chargee on any account whatsoever.
Particulars: Unit 6 standard way northallerton north yorkshire t/no NYK148448 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
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 F.T. construction group (holdings) LTD to the chargee on any account whatsoever.
Particulars: Offices and workshops yafforth road northallerton t/no NYK312271 and NYK332444 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
23 September 2003Delivered on: 27 September 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-4 finkills way, northallerton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
7 January 2011Delivered on: 12 January 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the F.T. construction group (holdings) LTD to the chargee on any account whatsoever.
Particulars: Property at units 1-4 finkills way yafforth road northallerton north yorkshire t/n NYK279202 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 and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 December 2010Delivered on: 29 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from F.T. construstion group (holdings) LTD to the chargee on any account whatsoever.
Particulars: 186 high street northallerton north yorkshire 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
6 December 2010Delivered on: 7 December 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
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 F.T. construction group (holdings) LTD to the chargee on any account whatsoever.
Particulars: Land on finkills way northallerton north yorkshire t/no NYK69315 and NYK117373 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
15 January 2003Delivered on: 1 February 2003
Satisfied on: 16 November 2011
Persons entitled: Yorkshire 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: The property k/a land and buildings on the north east side of mount view northallerton t/n NYK263458 assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.
Fully Satisfied
15 November 2002Delivered on: 19 November 2002
Satisfied on: 16 November 2011
Persons entitled: Yorkshire 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: Land off standard way mount view northallerton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
28 October 2002Delivered on: 16 November 2002
Satisfied on: 8 January 2011
Persons entitled: George Malcolm Fordy and Pauline Fordy

Classification: Legal charge
Secured details: £225,000 due or to become due from the company to the chargee.
Particulars: 186 high street northallerton north yorkshire.
Fully Satisfied
1 March 2002Delivered on: 12 March 2002
Satisfied on: 18 December 2004
Persons entitled: George Malcolm Fordy and Pauline Fordy

Classification: Legal charge
Secured details: £180,000.00 due from the company to the chargee.
Particulars: F/Hold property known as 140 high st,northallerton,north yorkshire.
Fully Satisfied
1 March 2002Delivered on: 6 March 2002
Satisfied on: 16 November 2011
Persons entitled: George Malcolm Fordy

Classification: Legal charge
Secured details: £80,000 and all other monies due or to become due from the company to the chargee.
Particulars: Mount view off standard way yafforth road northallerton north yorkshire.
Fully Satisfied
1 March 2002Delivered on: 5 March 2002
Satisfied on: 19 June 2003
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: The property at mount view standard way comprising of land and buildings on the north side of yafforth road north allerton north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

3 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
6 August 2020Accounts for a small company made up to 31 December 2019 (10 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
21 August 2019Accounts for a small company made up to 31 December 2018 (10 pages)
29 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (23 pages)
9 October 2016Full accounts made up to 31 December 2015 (23 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
21 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
21 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
26 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
13 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
13 September 2012Accounts for a small company made up to 31 December 2011 (8 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)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
17 October 2011Appointment of Mr Paul Blades as a director (2 pages)
17 October 2011Appointment of Mr Paul Blades as a director (2 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 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)
12 January 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (6 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)
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 2009Director's details changed for Pauline Fordy on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Derek John Greenwell on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Derek John Greenwell on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Pauline Fordy on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mr Keith Edmund Caygill on 18 November 2009 (2 pages)
18 November 2009Secretary's details changed for Derek John Greenwell on 18 November 2009 (1 page)
18 November 2009Director's details changed for Mr Keith Edmund Caygill on 18 November 2009 (2 pages)
18 November 2009Secretary's details changed for Derek John Greenwell on 18 November 2009 (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 2009Full accounts made up to 31 December 2008 (15 pages)
8 September 2009Full accounts made up to 31 December 2008 (15 pages)
27 October 2008Return made up to 24/10/08; full list of members (4 pages)
27 October 2008Return made up to 24/10/08; full list of members (4 pages)
10 September 2008Full accounts made up to 31 December 2007 (17 pages)
10 September 2008Full accounts made up to 31 December 2007 (17 pages)
24 October 2007Return made up to 24/10/07; full list of members (3 pages)
24 October 2007Return made up to 24/10/07; full list of members (3 pages)
30 September 2007Full accounts made up to 31 December 2006 (16 pages)
30 September 2007Full accounts made up to 31 December 2006 (16 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
10 November 2006Return made up to 24/10/06; full list of members (8 pages)
10 November 2006Return made up to 24/10/06; full list of members (8 pages)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
19 September 2006Full accounts made up to 31 December 2005 (14 pages)
19 September 2006Full accounts made up to 31 December 2005 (14 pages)
1 August 2006Auditor's resignation (1 page)
1 August 2006Auditor's resignation (1 page)
11 November 2005Return made up to 24/10/05; full list of members (8 pages)
11 November 2005Return made up to 24/10/05; full list of members (8 pages)
25 August 2005Full accounts made up to 31 December 2004 (14 pages)
25 August 2005Full accounts made up to 31 December 2004 (14 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)
24 December 2004Return made up to 24/10/04; full list of members (7 pages)
24 December 2004Return made up to 24/10/04; full list of members (7 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
10 September 2004Full accounts made up to 31 December 2003 (13 pages)
10 September 2004Full accounts made up to 31 December 2003 (13 pages)
5 November 2003Return made up to 24/10/03; full list of members (8 pages)
5 November 2003Return made up to 24/10/03; full list of members (8 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
20 August 2003Full accounts made up to 31 December 2002 (13 pages)
20 August 2003Full accounts made up to 31 December 2002 (13 pages)
19 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Return made up to 24/10/02; full list of members (8 pages)
14 November 2002Return made up to 24/10/02; full list of members (8 pages)
10 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
10 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001New director appointed (2 pages)
24 October 2001Incorporation (15 pages)
24 October 2001Incorporation (15 pages)