Company NameFT Management Consultants Limited
DirectorsDavid Fisher and Aidan Kevin Tait
Company StatusActive
Company Number06604886
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 9 months ago)
Previous NameFisher Tait Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Fisher
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Front Street
Sherburn Hill
Durham
DH6 1PA
Director NameMr Aidan Kevin Tait
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Front Street
Sherburn Hill
Durham
DH6 1PA
Secretary NameMr David Fisher
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manse Hallgarth Street
Sherburn Village
Durham
Co. Durham
DH6 1DN

Location

Registered Address15 Front Street
Sherburn Hill
Durham
DH6 1PA
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishShadforth
WardSherburn
Built Up AreaSherburn Hill
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Aidan Kevin Tait
50.00%
Ordinary
1 at £1Mr David Fisher
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,090
Cash£24,844
Current Liabilities£127,403

Accounts

Latest Accounts30 June 2023 (8 months, 3 weeks ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 May 2023 (9 months, 4 weeks ago)
Next Return Due9 June 2024 (2 months, 3 weeks from now)

Charges

26 February 2021Delivered on: 15 March 2021
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: Boiler 1 serial number 1261 l 755KW termofarc F1 - 800 bp biomass pellet boiler. Boiler 2 serial number 1263 l 755KW termofarc F1 - 800 bp biomass pellet boiler. Boiler 3 serial number 1258 l 755KW termofarc F1 - 800 bp biomass pellet boiler. Boiler 4 serial number 1264 l 755KW termofarc F1 - 800 bp biomass pellet boiler. Boiler 5 serial number 1266 l 755KW termofarc F1 - 800 bp biomass pellet boiler. Boiler 6 serial number 1262 l 755KW termofarc F1 - 800 bp biomass pellet boiler. Boiler 7 serial number 1265 l 755KW termofarc F1 - 800 bp biomass pellet boiler. Boiler 8 serial number 1267 l 755KW termofarc F1 - 800 bp biomass pellet boiler. Boiler 9 serial number 1268 l 755KW termofarc F1 - 800 bp biomass pellet boiler.
Outstanding
9 February 2018Delivered on: 16 February 2018
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: Please see schedule 1.
Outstanding
28 September 2017Delivered on: 6 October 2017
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: The freehold property known as 31 bradford crescent, gilesgate, durham DH1 1ER registered with hm land registry with title number DU255532.
Outstanding
26 January 2016Delivered on: 28 January 2016
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: F/H property k/a the manse hallgarth street sherburn vilage durham.
Outstanding
13 May 2015Delivered on: 21 May 2015
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding
13 May 2015Delivered on: 21 May 2015
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: F/H 1 to 7 (inclusive) hallgrath street sherburn village durham t/n DU323480.
Outstanding
22 September 2011Delivered on: 24 September 2011
Satisfied on: 18 August 2015
Persons entitled: Barclays 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 methodist church hallgarth street sherburn village t/no DU323480.
Fully Satisfied

Filing History

13 December 2023Director's details changed for Mr David Fisher on 29 May 2016 (2 pages)
13 December 2023Director's details changed for Mr Aidan Kevin Tait on 29 May 2016 (2 pages)
8 December 2023Change of details for Mr Aidan Kevin Tait as a person with significant control on 7 December 2023 (2 pages)
7 December 2023Director's details changed for Mr David Fisher on 7 December 2023 (2 pages)
7 December 2023Change of details for Mr Aidan Kevin Tait as a person with significant control on 7 December 2023 (2 pages)
7 December 2023Director's details changed for Mr Aidan Kevin Tait on 7 December 2023 (2 pages)
7 December 2023Director's details changed for Mr Aidan Kevin Tait on 7 December 2023 (2 pages)
7 December 2023Change of details for Mr David Fisher as a person with significant control on 7 December 2023 (2 pages)
6 November 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
4 August 2023Satisfaction of charge 066048860006 in full (1 page)
12 July 2023Satisfaction of charge 066048860007 in full (1 page)
13 June 2023Confirmation statement made on 26 May 2023 with updates (4 pages)
8 November 2022Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 15 Front Street Sherburn Hill Durham Durham DH6 1PA on 8 November 2022 (1 page)
12 August 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
1 June 2022Confirmation statement made on 26 May 2022 with updates (4 pages)
11 August 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
26 May 2021Confirmation statement made on 26 May 2021 with updates (4 pages)
15 March 2021Registration of charge 066048860007, created on 26 February 2021 (32 pages)
16 September 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
11 June 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
10 June 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
16 February 2018Registration of charge 066048860006, created on 9 February 2018 (40 pages)
6 October 2017Registration of charge 066048860005, created on 28 September 2017 (41 pages)
6 October 2017Registration of charge 066048860005, created on 28 September 2017 (41 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
31 January 2017Second filing of the annual return made up to 28 May 2016 (21 pages)
31 January 2017Second filing of the annual return made up to 28 May 2016 (21 pages)
15 November 2016Director's details changed for Mr David Fisher on 29 May 2015 (2 pages)
15 November 2016Termination of appointment of David Fisher as a secretary on 29 May 2015 (1 page)
15 November 2016Termination of appointment of David Fisher as a secretary on 29 May 2015 (1 page)
15 November 2016Director's details changed for Mr David Fisher on 29 May 2015 (2 pages)
3 June 2016Annual return
Statement of capital on 2016-06-03
  • GBP 2

Statement of capital on 2017-01-31
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 31/01/2017
(7 pages)
3 June 2016Annual return
Statement of capital on 2016-06-03
  • GBP 2

Statement of capital on 2017-01-31
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 31/01/2017
(7 pages)
3 May 2016Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
3 May 2016Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
28 January 2016Registration of charge 066048860004, created on 26 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(45 pages)
28 January 2016Registration of charge 066048860004, created on 26 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(45 pages)
18 August 2015Satisfaction of charge 1 in full (4 pages)
18 August 2015Satisfaction of charge 1 in full (4 pages)
12 August 2015Registered office address changed from , St Cuthberts Block 3 First Floor Suite B, St. Cuthberts Way Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6DX to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 12 August 2015 (1 page)
12 August 2015Registered office address changed from St Cuthberts Block 3 First Floor Suite B St. Cuthberts Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6DX to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 12 August 2015 (1 page)
12 August 2015Registered office address changed from , St Cuthberts Block 3 First Floor Suite B, St. Cuthberts Way Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6DX to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 12 August 2015 (1 page)
22 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
21 May 2015Registration of charge 066048860003, created on 13 May 2015 (51 pages)
21 May 2015Registration of charge 066048860002, created on 13 May 2015 (44 pages)
21 May 2015Registration of charge 066048860003, created on 13 May 2015 (51 pages)
21 May 2015Registration of charge 066048860002, created on 13 May 2015 (44 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
25 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
25 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
20 September 2013Company name changed fisher tait LIMITED\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2013Company name changed fisher tait LIMITED\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2013Registered office address changed from Unit 1 George Reynolds Ind Est Shildon Co Durham DL4 2RB United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from , Unit 1 George Reynolds Ind Est, Shildon, Co Durham, DL4 2RB, United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from , Unit 1 George Reynolds Ind Est, Shildon, Co Durham, DL4 2RB, United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Unit 1 George Reynolds Ind Est Shildon Co Durham DL4 2RB United Kingdom on 2 September 2013 (1 page)
11 July 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
15 June 2012Director's details changed for Mr David Fisher on 28 May 2011 (2 pages)
15 June 2012Secretary's details changed for Mr David Fisher on 28 May 2011 (2 pages)
15 June 2012Director's details changed for Mr David Fisher on 28 May 2011 (2 pages)
15 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
15 June 2012Secretary's details changed for Mr David Fisher on 28 May 2011 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
19 August 2009Return made up to 28/05/09; full list of members (4 pages)
19 August 2009Return made up to 28/05/09; full list of members (4 pages)
28 May 2008Incorporation (13 pages)
28 May 2008Incorporation (13 pages)