Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4IMPRINT GROUP PLC
Company Information for

4IMPRINT GROUP PLC

25 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AL,
Company Registration Number
00177991
Public Limited Company
Active

Company Overview

About 4imprint Group Plc
4IMPRINT GROUP PLC was founded on 1921-11-23 and has its registered office in London. The organisation's status is listed as "Active". 4imprint Group Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
4IMPRINT GROUP PLC
 
Legal Registered Office
25 SOUTHAMPTON BUILDINGS
LONDON
WC2A 1AL
Other companies in W1W
 
Filing Information
Company Number 00177991
Company ID Number 00177991
Date formed 1921-11-23
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 01/07/2023
Account next due 30/06/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts GROUP
Last Datalog update: 2023-09-05 20:06:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4IMPRINT GROUP PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 4IMPRINT GROUP PLC

Current Directors
Officer Role Date Appointed
ANDREW JAMES SCULL
Company Secretary 2004-11-16
CHARLES JOHN BRADY
Director 2015-06-11
KEVIN LYONS-TARR
Director 2012-06-11
PAUL STEPHEN MOODY
Director 2016-02-01
ANDREW JAMES SCULL
Director 2004-11-16
DAVID JOHN EMMOTT SEEKINGS
Director 2015-03-31
JOHN ANTHONY WARREN
Director 2012-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM POULTER
Director 2010-05-01 2016-11-30
STEPHEN JOHN GRAY
Director 2012-06-11 2015-09-30
GILLIAN DAVIES
Director 2004-12-06 2015-03-31
IAN BRINDLE
Director 2003-10-10 2012-06-30
NICHOLAS JOHN TEMPLE
Director 2003-09-04 2012-06-30
KENNETH JOSEPH MINTON
Director 2004-04-05 2010-08-28
EDWARD BRAMSON
Director 2003-10-10 2005-04-06
MATTHEW ROY PEACOCK
Director 2003-10-10 2005-04-06
DAVID JOHN EMMOTT SEEKINGS
Company Secretary 2003-02-26 2004-11-16
RICHARD CRAIG ALAN SLATER
Director 2001-10-19 2004-07-09
RICHARD ALLEN NELSON
Director 1998-05-18 2003-12-08
STEPHEN RODGER GAVIN BOOTH
Director 1992-06-06 2003-10-10
PETER JAMES RODERICK EVANS
Director 2002-12-30 2003-10-10
MICHAEL NICHOLAS POTTER
Director 2001-03-19 2003-10-10
DAVID MONCRIEFF DUNN
Director 1996-06-01 2003-06-30
RICHARD CRAIG ALAN SLATER
Company Secretary 2001-10-19 2003-02-24
NICHOLAS HUGH TREMAYNE WRIGLEY
Director 1996-08-01 2002-12-30
MARTIN VARLEY
Director 2000-03-06 2001-11-30
RICHARD HARRISON
Company Secretary 1992-06-06 2001-10-19
RICHARD HARRISON
Director 1992-06-06 2001-10-19
GRAHAM JAMES BENNINGTON
Director 1992-06-06 2000-07-03
BRIAN PETER FORD
Director 1994-03-30 2000-05-19
JEFFRY CARL MEYER
Director 1994-09-19 1998-11-11
RICHARD EDWIN HANWELL
Director 1992-06-06 1996-12-27
DAVID CADE WIGGLESWORTH
Director 1966-11-11 1995-12-30
ANDREW CHARLES LINDSEY
Director 1992-06-06 1994-09-20
ROBERT PETER RICHARD ILIFFE
Director 1992-06-06 1993-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES SCULL 4IMPRINT PENSION TRUSTEE COMPANY LIMITED Company Secretary 2008-06-04 CURRENT 2004-01-16 Active - Proposal to Strike off
ANDREW JAMES SCULL 4IMPRINT DIRECT LIMITED Company Secretary 2007-10-31 CURRENT 2007-10-08 Active
ANDREW JAMES SCULL SUPREME HOLDINGS LIMITED Company Secretary 2006-11-28 CURRENT 1999-04-09 Dissolved 2014-07-28
ANDREW JAMES SCULL CAVENDISH PLACE NEWCO NO. 1 LIMITED Company Secretary 2006-08-18 CURRENT 2006-07-18 Active
ANDREW JAMES SCULL 4IMPRINT UK HOLDINGS LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-12 Active
ANDREW JAMES SCULL M.T. PROMOTIONS LIMITED Company Secretary 2005-08-03 CURRENT 1989-10-20 Dissolved 2015-04-20
ANDREW JAMES SCULL MARKET PLACE NO.2 LIMITED Company Secretary 2005-02-23 CURRENT 2003-01-10 Dissolved 2013-11-19
ANDREW JAMES SCULL 4 IMPRINT FINANCE LIMITED Company Secretary 2005-02-23 CURRENT 1990-10-11 Dissolved 2014-07-28
ANDREW JAMES SCULL 4 IMPRINT INCORPORATED LIMITED Company Secretary 2005-02-23 CURRENT 1959-04-13 Dissolved 2014-07-28
ANDREW JAMES SCULL 4 IMPRINT QUEST TRUSTEES LIMITED Company Secretary 2005-02-23 CURRENT 1998-07-29 Dissolved 2014-01-28
ANDREW JAMES SCULL 4IMPRINT LIMITED Company Secretary 2005-02-23 CURRENT 1995-02-10 Active
ANDREW JAMES SCULL 00138452 LIMITED Company Secretary 2005-02-23 CURRENT 1914-11-27 Liquidation
ANDREW JAMES SCULL 4 IMPRINT USA LIMITED Company Secretary 2005-02-23 CURRENT 1994-07-13 Active
CHARLES JOHN BRADY THE BRADY FAMILY INVESTMENT COMPANY Director 2013-12-23 CURRENT 2013-12-23 Active
CHARLES JOHN BRADY BELVELLER PROPERTIES LIMITED Director 1993-12-09 CURRENT 1993-11-18 Active - Proposal to Strike off
ANDREW JAMES SCULL 4IMPRINT 2016 PENSION TRUSTEE COMPANY LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
ANDREW JAMES SCULL 4IMPRINT NORTH AMERICA LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
ANDREW JAMES SCULL WHERRY YACHT CHARTER CHARITABLE TRUST Director 2011-02-08 CURRENT 2002-10-03 Active
ANDREW JAMES SCULL 4IMPRINT DIRECT LIMITED Director 2007-10-31 CURRENT 2007-10-08 Active
ANDREW JAMES SCULL 4IMPRINT PENSION TRUSTEE COMPANY LIMITED Director 2007-07-11 CURRENT 2004-01-16 Active - Proposal to Strike off
ANDREW JAMES SCULL SUPREME HOLDINGS LIMITED Director 2006-11-28 CURRENT 1999-04-09 Dissolved 2014-07-28
ANDREW JAMES SCULL CAVENDISH PLACE NEWCO NO. 1 LIMITED Director 2006-08-18 CURRENT 2006-07-18 Active
ANDREW JAMES SCULL 4IMPRINT UK HOLDINGS LIMITED Director 2006-04-12 CURRENT 2006-04-12 Active
ANDREW JAMES SCULL M.T. PROMOTIONS LIMITED Director 2005-08-03 CURRENT 1989-10-20 Dissolved 2015-04-20
ANDREW JAMES SCULL MARKET PLACE NO.2 LIMITED Director 2005-02-23 CURRENT 2003-01-10 Dissolved 2013-11-19
ANDREW JAMES SCULL 4 IMPRINT FINANCE LIMITED Director 2005-02-23 CURRENT 1990-10-11 Dissolved 2014-07-28
ANDREW JAMES SCULL 4 IMPRINT INCORPORATED LIMITED Director 2005-02-23 CURRENT 1959-04-13 Dissolved 2014-07-28
ANDREW JAMES SCULL 4 IMPRINT QUEST TRUSTEES LIMITED Director 2005-02-23 CURRENT 1998-07-29 Dissolved 2014-01-28
ANDREW JAMES SCULL 4IMPRINT LIMITED Director 2005-02-23 CURRENT 1995-02-10 Active
ANDREW JAMES SCULL 00138452 LIMITED Director 2005-02-23 CURRENT 1914-11-27 Liquidation
ANDREW JAMES SCULL 4 IMPRINT USA LIMITED Director 2005-02-23 CURRENT 1994-07-13 Active
JOHN ANTHONY WARREN GLAS CYMRU HOLDINGS CYFYNGEDIG Director 2016-04-20 CURRENT 2015-12-15 Active
JOHN ANTHONY WARREN BLOOMSBURY PUBLISHING PLC Director 2015-07-23 CURRENT 1986-01-30 Active
JOHN ANTHONY WARREN DWR CYMRU CYFYNGEDIG Director 2012-05-04 CURRENT 1989-04-01 Active
SANDRA BEECH JOSEPH LECKIE ACADEMY TRUST Director 2011-12-28 - 2013-07-08 RESIGNED 2011-12-28 Active
JOHN ANTHONY WARREN WH SMITH PENSION TRUSTEES LIMITED Director 2007-07-01 CURRENT 1978-01-26 Active
JOHN ANTHONY WARREN W H SMITH RETIREMENT SAVINGS PLAN LIMITED Director 2007-07-01 CURRENT 1995-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-18APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN BRADY
2023-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN BRADY
2023-08-10Interim accounts made up to 2023-07-01
2023-08-0825/07/23 STATEMENT OF CAPITAL GBP 10835.589
2023-08-08SH0125/07/23 STATEMENT OF CAPITAL GBP 10835.589
2023-08-07Director's details changed for Ms Jasvanti Rabadia Patel on 2023-08-07
2023-08-07CH01Director's details changed for Ms Jasvanti Rabadia Patel on 2023-08-07
2023-06-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-06-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-06-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Short notice of general meetings other than an annual general meeting 24/05/2023</ul>
2023-06-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Short notice of general meetings other than an annual general meeting 24/05/2023<li>Resolution on securities</ul>
2023-06-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2023-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2022-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/22
2022-05-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-12-17Director's details changed for Ms Jasvanti Govind Rabadia on 2021-12-15
2021-12-17CH01Director's details changed for Ms Jasvanti Govind Rabadia on 2021-12-15
2021-09-01AP01DIRECTOR APPOINTED MS LINDSAY CLAIRE BEARDSELL
2021-07-05RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesA general meeting other than agm may be called on not less than 14 clear days notice 18/05/2021Resolution of adoption of Art...
2021-06-25MEM/ARTSARTICLES OF ASSOCIATION
2021-06-16AD02Register inspection address changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 29 Wellington Street Leeds LS1 4DL
2021-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/21
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY WARREN
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-03-08AP01DIRECTOR APPOINTED MR JOHN MICHAEL GIBNEY
2020-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-03-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.38461538 for COAF: UK600129237Y2020 ASIN: GB0006640972
2020-03-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.38461538 for COAF: UK600129237Y2020 ASIN: GB0006640972
2020-01-09CH01Director's details changed for Mr David John Emmott Seekings on 2019-12-27
2019-12-30AP03Appointment of Mrs Emma Taylor as company secretary on 2019-12-27
2019-12-30TM02Termination of appointment of Andrew James Scull on 2019-12-27
2019-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES SCULL
2019-07-31DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.38461538 for COAF: UK600123782Y2019 ASIN: GB0006640972
2019-06-12AUDAUDITOR'S RESIGNATION
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/18
2019-05-08AP01DIRECTOR APPOINTED MS. CHRISTINA DAWN SOUTHALL
2019-03-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.38461538 for COAF: UK600118898Y2019 ASIN: GB0006640972
2019-03-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.38461538 for COAF: UK600118898Y2019 ASIN: GB0006640972
2018-05-17DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.38461538 for COAF: UK600108611Y2018 ASIN: GB0006640972
2018-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/17
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/18 FROM 7/8 Market Place London W1W 8AG
2018-03-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.38461538 for COAF: UK600108611Y2018 ASIN: GB0006640972
2017-08-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.38461538 for COAF: UK600103062Y2017 ASIN: GB0006640972
2017-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 10802116.12095
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-04-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.38461538 for COAF: UK600098461Y2017 ASIN: GB0006640972
2017-03-08DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.38461538 for COAF: UK600098461Y2017 ASIN: GB0006640972
2017-02-01CH01Director's details changed for Mr Andrew James Scull on 2017-02-01
2017-02-01CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JAMES SCULL on 2017-02-01
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM POULTER
2016-08-02DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.38461538 for COAF: UK600093190Y2016 ASIN: GB0006640972
2016-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/16
2016-05-18DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.38461538 for COAF: UK600088353Y2016 ASIN: GB0006640972
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 10802116.12095
2016-05-16AR0109/05/16 ANNUAL RETURN FULL LIST
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 10802116
2016-04-22SH0105/04/16 STATEMENT OF CAPITAL GBP 10802116
2016-03-14DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.38461538 for COAF: UK600088353Y2016 ASIN: GB0006640972
2016-03-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.38461538 for COAF: UK600088353Y2016 ASIN: GB0006640972
2016-02-02AP01DIRECTOR APPOINTED MR PAUL STEPHEN MOODY
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN GRAY
2015-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-09-17AP01DIRECTOR APPOINTED MR CHARLES JOHN BRADY
2015-09-14DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.38461538 for COAF: UK600082311Y2015 ASIN: GB0006640972
2015-07-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.38461538 for COAF: UK600082311Y2015 ASIN: GB0006640972
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 10755962.32095
2015-05-21AR0109/05/15 ANNUAL RETURN FULL LIST
2015-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/14
2015-04-01AP01DIRECTOR APPOINTED MR DAVID JOHN EMMOTT SEEKINGS
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN DAVIES
2015-03-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.38461538 for COAF: UK600077783Y2015 ASIN: GB0006640972
2014-09-15DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.38461538 for COAF: UK600072238Y2014 ASIN: GB0006640972
2014-07-30DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.38461538 for COAF: UK600072238Y2014 ASIN: GB0006640972
2014-05-21SH0128/04/14 STATEMENT OF CAPITAL GBP 10755962
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 10755973
2014-05-15AR0109/05/14 ANNUAL RETURN FULL LIST
2014-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/13
2014-05-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.38461538 for COAF: UK600067930Y2014 ASIN: GB0006640972
2014-03-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.38461538 for COAF: UK600067930Y2014 ASIN: GB0006640972
2013-07-31DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.38461538 for COAF: UK600062425Y2013 ASIN: GB0006640972
2013-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/12
2013-06-03SH0122/05/13 STATEMENT OF CAPITAL GBP 10286507
2013-05-17AR0109/05/13 FULL LIST
2013-03-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.38461538 for COAF: UK600058003Y2013 ASIN: GB0006640972
2013-02-08SH0101/02/13 STATEMENT OF CAPITAL GBP 10286468
2012-10-09SH0130/09/12 STATEMENT OF CAPITAL GBP 10221784
2012-08-29SH0124/08/12 STATEMENT OF CAPITAL GBP 10170688
2012-08-01SH0104/07/12 STATEMENT OF CAPITAL GBP 10162411
2012-07-10SH0104/07/12 STATEMENT OF CAPITAL GBP 10158969
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRINDLE
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TEMPLE
2012-06-28AP01DIRECTOR APPOINTED MR STEPHEN JOHN GRAY
2012-06-26AP01DIRECTOR APPOINTED MR KEVIN LYONS-TARR
2012-06-25AP01DIRECTOR APPOINTED MR JOHN ANTHONY WARREN
2012-06-08SH0130/05/12 STATEMENT OF CAPITAL GBP 10153392
2012-05-23SH0118/04/12 STATEMENT OF CAPITAL GBP 10147636
2012-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-09AR0109/05/12 NO MEMBER LIST
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-23AR0121/04/11 FULL LIST
2011-05-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-05-18AD02SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0GA
2011-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/11
2011-05-05RES13AUTHORISED TO MAKE ONE OR MORE MARKET PURCHASES OF ITS ORDINARY SHARES OF 38 6/13 PENCE 27/04/2011
2011-05-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MINTON
2010-06-01AR0121/04/10 FULL LIST
2010-06-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-06-01AD02SAIL ADDRESS CREATED
2010-05-26AP01DIRECTOR APPOINTED JOHN WILLIAM POULTER
2010-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/10
2010-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-26RES01ADOPT ARTICLES 27/04/2010
2010-05-26MEM/ARTSARTICLES OF ASSOCIATION
2010-05-26RES01ADOPT ARTICLES 27/04/2010
2010-05-26CC04STATEMENT OF COMPANY'S OBJECTS
2009-05-2988(2)AD 26/05/09 GBP SI 240000@0.385=92400 GBP IC 9846000/9938400
2009-05-19363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/08
2009-02-26RES01ADOPT ARTICLES 23/04/2008
2009-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM, 6 CAVENDISH PLACE, LONDON, W1G 9NB
2008-06-27363sRETURN MADE UP TO 21/04/08; BULK LIST AVAILABLE SEPARATELY
2008-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/07
2007-09-10363sRETURN MADE UP TO 21/04/07; BULK LIST AVAILABLE SEPARATELY; AMEND
2007-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/06
2007-04-24363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2006-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-06-30363sRETURN MADE UP TO 27/05/06; BULK LIST AVAILABLE SEPARATELY
2006-05-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: UNIT 11 PARK 17, MOSS LANE WHITEFIELD, MANCHESTER, M45 8FJ
2005-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/05
2005-07-04363sRETURN MADE UP TO 27/05/05; BULK LIST AVAILABLE SEPARATELY
2005-06-07169£ IC 11054408/9552311 22/04/05 £ SR 3905610@.3846=1502097
2005-04-20288bDIRECTOR RESIGNED
2005-04-20288bDIRECTOR RESIGNED
2005-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-11288cDIRECTOR'S PARTICULARS CHANGED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-29288bSECRETARY RESIGNED
2004-08-12288bDIRECTOR RESIGNED
2004-07-06363sRETURN MADE UP TO 27/05/04; BULK LIST AVAILABLE SEPARATELY
2004-06-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to 4IMPRINT GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 4IMPRINT GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER ACCOUNT 2012-04-12 Satisfied 4IMPRINT PENSION TRUSTEE COMPANY
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 5 AUGUST 2008 AND 2008-10-15 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS LETTER OF SET-OFF 2008-08-08 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-27
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 4IMPRINT GROUP PLC

Intangible Assets
Patents
We have not found any records of 4IMPRINT GROUP PLC registering or being granted any patents
Domain Names

4IMPRINT GROUP PLC owns 2 domain names.

4imprint.co.uk   calendars4home.co.uk  

Trademarks
We have not found any records of 4IMPRINT GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4IMPRINT GROUP PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as 4IMPRINT GROUP PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where 4IMPRINT GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4IMPRINT GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 4IMPRINT GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name FOUR
Listed Since 05-Nov-53
Market Sector Media
Market Sub Sector Media Agencies
Market Capitalisation £178.082M
Shares Issues 26,402,075.00
Share Type ORD GBP0.38461538
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.