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

FOUR GROUP LIMITED

22 ST. PETERS STREET, STAMFORD, PE9 2PF,
Company Registration Number
05994015
Private Limited Company
Active

Company Overview

About Four Group Ltd
FOUR GROUP LIMITED was founded on 2006-11-09 and has its registered office in Stamford. The organisation's status is listed as "Active". Four Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FOUR GROUP LIMITED
 
Legal Registered Office
22 ST. PETERS STREET
STAMFORD
PE9 2PF
Other companies in MK9
 
Filing Information
Company Number 05994015
Company ID Number 05994015
Date formed 2006-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 08:07:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOUR GROUP LIMITED
The accountancy firm based at this address is STAMFORD ACCOUNTANTS 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 FOUR GROUP LIMITED
The following companies were found which have the same name as FOUR GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOUR GROUPS 1 LIMITED 8 CLARENDON ROAD WEST MANCHESTER M21 0RW Active Company formed on the 2002-03-08
FOUR GROUPS 2 LIMITED 8 CLARENDON ROAD WEST MANCHESTER M21 0RW Active Company formed on the 2002-12-17
FOUR GROUPS LIMITED 8 CLARENDON ROAD WEST MANCHESTER M21 0RW Active Company formed on the 2003-01-28
FOUR GROUP CLOTHING PRIVATE LIMITED HNO. 1999 MARUTI KUNJ BHONDSI TEH SOHNA GURGAON Haryana 122102 ACTIVE Company formed on the 2014-06-17
FOUR GROUP PTY LTD VIC 3149 Active Company formed on the 2008-12-12
FOUR GROUP ENTERPRISE STAMFORD ROAD Singapore 0617 Dissolved Company formed on the 2008-09-09
FOUR GROUP INC 601 NE 85TH ST MIAMI BEACH FL 33141 Inactive Company formed on the 2007-08-01
FOUR GROUP, INC. 2520 SW 22 ST MIAMI FL 33145 Inactive Company formed on the 1997-05-27
FOUR GROUP BUSINESS SOLUTIONS LLC 1108 Alexander Bnd WESTON FL 33327 Inactive Company formed on the 2012-09-05
FOUR GROUP LOGISTICS CORP 9565 NW 13TH STREET DORAL FL 33172 Inactive Company formed on the 2017-03-30
FOUR GROUP LTD Georgia Unknown
FOUR GROUP INCORPORATED California Unknown
FOUR GROUP INC North Carolina Unknown
FOUR GROUP INC Tennessee Unknown
FOUR GROUP LLC THE District of Columbia Unknown

Company Officers of FOUR GROUP LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW ROBERT CAYTON
Director 2006-11-09
DONNA THERESE HARMSON
Director 2012-07-02
ADRIAN JOHN WILMSHURST
Director 2006-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL GRACE
Company Secretary 2007-08-13 2016-10-12
NIGEL GRACE
Director 2007-08-13 2016-10-12
PAUL RICHARD MOTT
Director 2012-07-02 2014-07-31
SARAH ROE
Director 2007-06-11 2011-03-29
ROBERT JOHN NEWELL
Director 2008-08-01 2010-10-01
SARAH ROE
Director 2006-11-09 2007-04-10
NIGEL GRACE
Company Secretary 2006-11-09 2007-01-04
NIGEL GRACE
Director 2006-11-09 2007-01-04
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2006-11-09 2006-11-09
LONDON LAW SERVICES LIMITED
Nominated Director 2006-11-09 2006-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW ROBERT CAYTON FOUR CONSTRUCTION CONSULTANCY GROUP LIMITED Director 2014-06-23 CURRENT 2012-11-15 Active
MATTHEW ROBERT CAYTON FOUR HEALTH & SAFETY CONSULTANTS LIMITED Director 2012-06-08 CURRENT 2012-06-08 Active - Proposal to Strike off
MATTHEW ROBERT CAYTON FOUR PROJECT MANAGEMENT LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active - Proposal to Strike off
MATTHEW ROBERT CAYTON VIER CONSTRUCTION LIMITED Director 2012-03-26 CURRENT 2012-03-26 Active - Proposal to Strike off
MATTHEW ROBERT CAYTON FOUR SECURITY CONSULTANTS LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active
MATTHEW ROBERT CAYTON FOURSITE SOLUTIONS LIMITED Director 2006-11-09 CURRENT 2006-11-09 Active - Proposal to Strike off
ADRIAN JOHN WILMSHURST FOUR CONSTRUCTION CONSULTANCY GROUP LIMITED Director 2014-06-23 CURRENT 2012-11-15 Active
ADRIAN JOHN WILMSHURST FOUR HEALTH & SAFETY CONSULTANTS LIMITED Director 2012-06-08 CURRENT 2012-06-08 Active - Proposal to Strike off
ADRIAN JOHN WILMSHURST FOUR PROJECT MANAGEMENT LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active - Proposal to Strike off
ADRIAN JOHN WILMSHURST VIER CONSTRUCTION LIMITED Director 2012-03-26 CURRENT 2012-03-26 Active - Proposal to Strike off
ADRIAN JOHN WILMSHURST FOUR SECURITY CONSULTANTS LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active
ADRIAN JOHN WILMSHURST FOURSITE SOLUTIONS LIMITED Director 2006-11-09 CURRENT 2006-11-09 Active - Proposal to Strike off

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
2024-01-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-08CONFIRMATION STATEMENT MADE ON 09/11/23, WITH NO UPDATES
2023-09-29REGISTERED OFFICE CHANGED ON 29/09/23 FROM Mercer & Hole 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF
2023-08-31APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT CAYTON
2022-12-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28CH01Director's details changed for Mr Matthew Robert Cayton on 2022-11-28
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2020-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-10-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-10-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-09-13AA01Previous accounting period extended from 29/12/17 TO 31/03/18
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-11-15AD02Register inspection address changed from Hewgate House Rabans Lane Rabans Lane Industrial Area Aylesbury HP19 8RT to 1 st. Marys Street Stamford PE9 2DE
2017-09-07AA29/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-19AA29/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20AA31/12/15 TOTAL EXEMPTION SMALL
2016-12-15AA01Previous accounting period shortened from 30/12/15 TO 29/12/15
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-10-21TM02Termination of appointment of Nigel Grace on 2016-10-12
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GRACE
2016-09-26AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-02-15AD03Registers moved to registered inspection location of Hewgate House Rabans Lane Rabans Lane Industrial Area Aylesbury HP19 8RT
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0109/11/15 ANNUAL RETURN FULL LIST
2015-07-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-29RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-11-09
2015-03-29ANNOTATIONClarification
2015-03-16AD02Register inspection address changed from Hewgate House Rabans Lane Aylesbury Buckinghamshire HP19 8RT United Kingdom to Hewgate House Rabans Lane Rabans Lane Industrial Area Aylesbury HP19 8RT
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN WILMSHURST / 09/11/2014
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT CAYTON / 09/11/2014
2015-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL GRACE on 2014-11-09
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0109/11/14 FULL LIST
2014-11-12LATEST SOC29/03/15 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0109/11/14 FULL LIST
2014-10-28CH01Director's details changed for Mr Nigel Grace on 2014-10-28
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD MOTT
2014-08-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30RES12VARYING SHARE RIGHTS AND NAMES
2014-06-30RES01ADOPT ARTICLES 23/06/2014
2014-06-30SH08Change of share class name or designation
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 059940150003
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-15AR0109/11/13 FULL LIST
2013-07-30AP01DIRECTOR APPOINTED MRS DONNA THERESE HARMSON
2013-05-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-04AR0109/11/12 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-03AP01DIRECTOR APPOINTED MR PAUL RICHARD MOTT
2011-12-07AR0109/11/11 FULL LIST
2011-12-06AD02SAIL ADDRESS CHANGED FROM: HEWGATE HOUSE RABANS LANE AYLESBURY BUCKINGHAMSHIRE HP19 8TT UNITED KINGDOM
2011-07-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ROE
2010-11-16AR0109/11/10 FULL LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT CAYTON / 16/11/2010
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWELL
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-14AR0109/11/09 FULL LIST
2009-12-14AD02SAIL ADDRESS CREATED
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN WILMSHURST / 11/12/2009
2009-07-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-22363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-09-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-03288aDIRECTOR APPOINTED DR ROBERT JOHN NEWELL
2008-09-02225PREVEXT FROM 30/11/2007 TO 31/12/2007
2007-12-21363sRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-11-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-13RES12VARYING SHARE RIGHTS AND NAMES
2007-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26288aNEW DIRECTOR APPOINTED
2007-05-17288bDIRECTOR RESIGNED
2007-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-1888(2)RAD 09/11/06-09/11/06 £ SI 99@1=99 £ IC 1/100
2006-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288bSECRETARY RESIGNED
2006-12-12287REGISTERED OFFICE CHANGED ON 12/12/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2006-12-12287REGISTERED OFFICE CHANGED ON 12/12/06 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
2006-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FOUR GROUP 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 FOUR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2009-06-29 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-07-20 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 FOUR GROUP LIMITED

Intangible Assets
Patents
We have not found any records of FOUR GROUP LIMITED registering or being granted any patents
Domain Names

FOUR GROUP LIMITED owns 1 domain names.

fourgroup.co.uk  

Trademarks
We have not found any records of FOUR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOUR GROUP 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 (99999 - Dormant Company) as FOUR GROUP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where FOUR GROUP 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 FOUR GROUP 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 FOUR GROUP 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.