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

4TH CORNER LIMITED

THE COLIN SANDERS INNOVATION CENTRE, MEWBURN ROAD, BANBURY, OX16 9PA,
Company Registration Number
04910421
Private Limited Company
Active

Company Overview

About 4th Corner Ltd
4TH CORNER LIMITED was founded on 2003-09-24 and has its registered office in Banbury. The organisation's status is listed as "Active". 4th Corner Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
4TH CORNER LIMITED
 
Legal Registered Office
THE COLIN SANDERS INNOVATION CENTRE
MEWBURN ROAD
BANBURY
OX16 9PA
Other companies in OX15
 
Filing Information
Company Number 04910421
Company ID Number 04910421
Date formed 2003-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 08:10:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4TH CORNER LIMITED
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.
Companies with same name 4TH CORNER LIMITED
The following companies were found which have the same name as 4TH CORNER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
4TH CORNER NETWORK, INC. 415 N STATE ST APT 407 BELLINGHAM WA 982255380 Active Company formed on the 1984-09-27
4TH CORNER REAL ESTATE CORPORATION 1950 CENTRAL RD RD STE 208 EVERSON WA 98247 Dissolved Company formed on the 1992-07-30
4TH CORNER MANAGEMENT, INC. 2877 LEEWARD WAY BELLINGHAM WA 98226 Dissolved Company formed on the 1995-10-24
4TH CORNER COLD ZONE, INC. 4385 FLEET RD BLAINE WA 982300000 Active Company formed on the 1998-03-26
4TH CORNER THEATRE 2179 SIDDLE LN FERNDALE WA 982480000 Dissolved Company formed on the 2007-04-03
4TH CORNER SOFTWARE, INC. 415 N STATE ST APT 407 BELLINGHAM WA 982255380 Active Company formed on the 2011-05-16
4TH CORNER SE, LTD. 1964 FAIRWAY DR - UNIONTOWN OH 44685 Active Company formed on the 2004-12-27
4TH CORNER ENTERPRISES, INC. 10510 SEMINOLE BLVD LARGO FL 33778 Inactive Company formed on the 1999-12-21
4TH CORNER SANDWICHES LIMITED 26 SCHOOL LANE BEESTON NOTTINGHAM NG9 5EH Active Company formed on the 2017-11-03
4TH CORNER FINANCIAL SERVICES PTY LTD Dissolved Company formed on the 2018-06-08
4TH CORNER, LLC 4400 PHILLIPS PLACE JACKSONVILLE FL 32207 Active Company formed on the 2019-01-16
4TH CORNER INC West Virginia Unknown
4TH CORNER DESIGN LLC Arizona Unknown
4TH CORNER TREE CARE AND GARDEN SERVICE LTD 68 Goose Bay Drive Kingsway Gloucester GLOUCESTERSHIRE GL2 2EW Active - Proposal to Strike off Company formed on the 2021-01-06
4TH CORNER MWR 215 10TH ST LYNDEN WA 982641846 Active Company formed on the 2021-05-04
4TH CORNER PERFORMANCE & THERAPEUTIC CONCEPTS, PLL PO BOX 65424 LUBBOCK TX 79464 Active Company formed on the 2022-09-06

Company Officers of 4TH CORNER LIMITED

Current Directors
Officer Role Date Appointed
AMANDA KATHLEEN RANSOM
Director 2014-02-10
JULIAN WILLIAM ANDREW RANSOM
Director 2003-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA KATHLEEN RANSOM
Company Secretary 2007-04-24 2009-09-01
AMANDA KATHLEEN RANSOM
Director 2007-04-24 2009-09-01
ROSANNA RANSOM
Company Secretary 2004-07-01 2007-04-24
JULIAN WILLIAM ANDREW RANSOM
Company Secretary 2003-09-24 2004-07-01
PATRICK JULIAN BRADSHAW
Director 2003-09-24 2004-07-01
JULIAN WILLIAM ANDREW RANSOM
Director 2003-09-24 2004-07-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-09-24 2003-09-24
LONDON LAW SERVICES LIMITED
Nominated Director 2003-09-24 2003-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA KATHLEEN RANSOM THE WILDLIFE GARDEN COMPANY LTD Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
AMANDA KATHLEEN RANSOM GARDEN EXPRESS LTD Director 2016-02-08 CURRENT 2016-02-08 Active
JULIAN WILLIAM ANDREW RANSOM THE WILDLIFE GARDEN COMPANY LTD Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
JULIAN WILLIAM ANDREW RANSOM GARDEN EXPRESS LTD Director 2016-02-08 CURRENT 2016-02-08 Active
JULIAN WILLIAM ANDREW RANSOM SIBFORD BUILDING COMPANY LIMITED Director 2009-11-26 CURRENT 2009-11-26 Dissolved 2015-04-14
JULIAN WILLIAM ANDREW RANSOM BERRYMORE PROPERTIES LIMITED Director 2008-03-06 CURRENT 2008-03-06 Dissolved 2016-05-24

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
2024-01-29CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-07-1728/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2023-01-31Change of details for Mr Julian William Andrew Ransom as a person with significant control on 2019-04-03
2023-01-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA KATHLEEN RANSOM
2023-01-31Director's details changed for Mrs Amanda Kathleen Ransom on 2023-01-31
2023-01-31Director's details changed for Mr Julian William Andrew Ransom on 2023-01-31
2022-08-01AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2021-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-03-25RES13Resolutions passed:
  • Authorised share capital be dispensed with and limits applied to directors authority 09/03/2021
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2021-03-24SH08Change of share class name or designation
2021-03-24MEM/ARTSARTICLES OF ASSOCIATION
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2020-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2019-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2018-06-23AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 049104210002
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/17 FROM Fairview Sibford Gower Banbury Oxfordshire OX15 5RW
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-11-27AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-09AR0128/01/16 ANNUAL RETURN FULL LIST
2015-09-09AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0128/01/15 ANNUAL RETURN FULL LIST
2014-06-11AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10AP01DIRECTOR APPOINTED MRS AMANDA KATHLEEN RANSOM
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-29AR0128/01/14 ANNUAL RETURN FULL LIST
2014-01-29CH01Director's details changed for Mr Julian William Andrew Ransom on 2014-01-01
2013-09-24AR0124/09/13 ANNUAL RETURN FULL LIST
2013-04-15AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-08AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-30AR0124/09/12 ANNUAL RETURN FULL LIST
2011-12-18AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AR0124/09/11 ANNUAL RETURN FULL LIST
2011-06-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-10-19AR0124/09/10 ANNUAL RETURN FULL LIST
2010-09-29AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-26AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-25363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY AMANDA RANSOM
2008-11-18AA28/02/08 TOTAL EXEMPTION SMALL
2008-09-26363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2007-11-13395PARTICULARS OF MORTGAGE/CHARGE
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-10-09363sRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-05-03288bSECRETARY RESIGNED
2007-05-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-03363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-10-18363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-05-24288cSECRETARY'S PARTICULARS CHANGED
2004-11-22225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05
2004-09-24363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-24363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-09-10288aNEW DIRECTOR APPOINTED
2004-07-23288aNEW SECRETARY APPOINTED
2004-07-23288bDIRECTOR RESIGNED
2004-07-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-2888(2)RAD 24/09/03--------- £ SI 99@1=99 £ IC 1/100
2003-10-18288aNEW DIRECTOR APPOINTED
2003-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-18288bDIRECTOR RESIGNED
2003-10-18287REGISTERED OFFICE CHANGED ON 18/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2003-10-18288bSECRETARY RESIGNED
2003-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to 4TH CORNER LIMITED 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 4TH CORNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2014-02-28 £ 7,389
Creditors Due Within One Year 2014-02-28 £ 13,539
Creditors Due Within One Year 2013-02-28 £ 33,810
Creditors Due Within One Year 2013-02-28 £ 33,810
Creditors Due Within One Year 2012-02-29 £ 72,471

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 4TH CORNER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-02-28 £ 0
Called Up Share Capital 2013-02-28 £ 0
Cash Bank In Hand 2014-02-28 £ 4,128
Cash Bank In Hand 2013-02-28 £ 4,814
Cash Bank In Hand 2013-02-28 £ 4,814
Cash Bank In Hand 2012-02-29 £ 3,867
Current Assets 2014-02-28 £ 17,144
Current Assets 2013-02-28 £ 27,302
Current Assets 2013-02-28 £ 27,302
Current Assets 2012-02-29 £ 10,304
Debtors 2014-02-28 £ 13,016
Debtors 2013-02-28 £ 22,488
Debtors 2013-02-28 £ 22,488
Debtors 2012-02-29 £ 6,437
Shareholder Funds 2014-02-28 £ 15,730
Tangible Fixed Assets 2014-02-28 £ 19,514
Tangible Fixed Assets 2013-02-28 £ 5,119
Tangible Fixed Assets 2013-02-28 £ 5,119
Tangible Fixed Assets 2012-02-29 £ 6,825

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 4TH CORNER LIMITED registering or being granted any patents
Domain Names

4TH CORNER LIMITED owns 1 domain names.

4thcorner.co.uk  

Trademarks
We have not found any records of 4TH CORNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4TH CORNER LIMITED. 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 (81300 - Landscape service activities) as 4TH CORNER LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where 4TH CORNER LIMITED 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 4TH CORNER LIMITED 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 4TH CORNER LIMITED any grants or awards.
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.