Company NameFourfold Limited
DirectorGary John Knott
Company StatusActive
Company Number04060784
CategoryPrivate Limited Company
Incorporation Date29 August 2000(23 years, 8 months ago)
Previous NameBell McLean Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary John Knott
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(8 years, 7 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDatum House Electra Way
Crewe
Cheshire
CW1 6ZF
Director NameIan McLean
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(same day as company formation)
RoleStrategic Planner
Correspondence Address6 Churchfields
Wybunbury
Nantwich
Cheshire
CW5 7LL
Director NameJeanette Claire Bell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hampstead Drive
Weston
Crewe
Cheshire
CW2 5GT
Secretary NameIan McLean
NationalityBritish
StatusResigned
Appointed29 August 2000(same day as company formation)
RoleStrategic Planner
Correspondence Address6 Churchfields
Wybunbury
Nantwich
Cheshire
CW5 7LL
Director NameMr Mark Leslie Aspden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(2 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address49 Moss Lane
Timperley
Altrincham
Cheshire
WA15 6LQ
Director NameMichael Frost
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2010)
RoleConsultant
Correspondence Address6 Woodlands
Overhill Road
Wilmslow Park
Cheshire
SK9 2BE
Secretary NameJeanette Claire Bell
NationalityBritish
StatusResigned
Appointed31 March 2006(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hampstead Drive
Weston
Crewe
Cheshire
CW2 5GT
Secretary NameMr Gary John Knott
NationalityBritish
StatusResigned
Appointed01 December 2007(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2009)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Hampstead Drive
Weston
Crewe
Cheshire
CW2 5GT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDatum House
Electra Way
Crewe
Cheshire
CW1 6ZF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Blue52 LTD
50.00%
Ordinary
2 at £1Mr Gary John Knott
50.00%
Ordinary D

Financials

Year2014
Net Worth£4,827
Cash£12,912
Current Liabilities£26,090

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

7 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
4 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
10 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
1 September 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
1 September 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 April 2017Purchase of own shares. (3 pages)
18 April 2017Purchase of own shares. (3 pages)
3 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 April 2017Cancellation of shares. Statement of capital on 21 March 2017
  • GBP 2
(6 pages)
3 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 April 2017Cancellation of shares. Statement of capital on 21 March 2017
  • GBP 2
(6 pages)
28 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 4.00
(8 pages)
28 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
28 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 4.00
(8 pages)
28 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 4
(4 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 4
(4 pages)
25 June 2015Director's details changed for Mr Gary John Knott on 25 June 2015 (2 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
25 June 2015Director's details changed for Mr Gary John Knott on 25 June 2015 (2 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
25 June 2015Registered office address changed from 11 Hampstead Drive, Weston Crewe Cheshire CW2 5GT to Limbrick Farm Limbrick Road Audley Staffordshire ST7 8DX on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 11 Hampstead Drive, Weston Crewe Cheshire CW2 5GT to Limbrick Farm Limbrick Road Audley Staffordshire ST7 8DX on 25 June 2015 (1 page)
4 March 2015Termination of appointment of Jeanette Claire Bell as a director on 28 February 2015 (1 page)
4 March 2015Termination of appointment of Jeanette Claire Bell as a director on 28 February 2015 (1 page)
5 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 4
(5 pages)
5 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 4
(5 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 4
(5 pages)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 4
(5 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
13 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
11 July 2012Purchase of own shares. (3 pages)
11 July 2012Purchase of own shares. (3 pages)
11 July 2012Purchase of own shares. (3 pages)
11 July 2012Cancellation of shares. Statement of capital on 11 July 2012
  • GBP 4
(4 pages)
11 July 2012Purchase of own shares. (3 pages)
11 July 2012Cancellation of shares. Statement of capital on 11 July 2012
  • GBP 4
(4 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
15 November 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
14 November 2011Termination of appointment of Mark Aspden as a director (1 page)
14 November 2011Director's details changed for Mr Gary John Knott on 28 August 2011 (2 pages)
14 November 2011Termination of appointment of Mark Aspden as a director (1 page)
14 November 2011Director's details changed for Mr Gary John Knott on 28 August 2011 (2 pages)
14 November 2011Director's details changed for Jeanette Claire Bell on 28 August 2011 (2 pages)
14 November 2011Termination of appointment of Michael Frost as a director (1 page)
14 November 2011Director's details changed for Jeanette Claire Bell on 28 August 2011 (2 pages)
14 November 2011Termination of appointment of Michael Frost as a director (1 page)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
13 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (8 pages)
13 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (8 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 September 2009Return made up to 29/08/09; full list of members (4 pages)
28 September 2009Return made up to 29/08/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 May 2009Director appointed mr gary knott (1 page)
5 May 2009Director appointed mr gary knott (1 page)
28 April 2009Ad 16/04/09\gbp si 2@1=2\gbp ic 6/8\ (2 pages)
28 April 2009Ad 16/04/09\gbp si 2@1=2\gbp ic 6/8\ (2 pages)
28 April 2009Notice of assignment of name or new name to shares (1 page)
28 April 2009Notice of assignment of name or new name to shares (1 page)
5 March 2009Appointment terminated secretary gary knott (1 page)
5 March 2009Appointment terminated secretary gary knott (1 page)
8 September 2008Return made up to 29/08/08; full list of members (4 pages)
8 September 2008Return made up to 29/08/08; full list of members (4 pages)
5 September 2008Appointment terminated secretary jeanette bell (1 page)
5 September 2008Appointment terminated secretary jeanette bell (1 page)
9 January 2008Memorandum and Articles of Association (20 pages)
9 January 2008Memorandum and Articles of Association (20 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 January 2008Company name changed bell mclean LIMITED\certificate issued on 04/01/08 (2 pages)
4 January 2008Company name changed bell mclean LIMITED\certificate issued on 04/01/08 (2 pages)
6 December 2007Secretary's particulars changed;director's particulars changed (1 page)
6 December 2007Registered office changed on 06/12/07 from: 26 northwood avenue middlewich cheshire CW10 0HR (1 page)
6 December 2007Secretary's particulars changed;director's particulars changed (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007Registered office changed on 06/12/07 from: 26 northwood avenue middlewich cheshire CW10 0HR (1 page)
13 September 2007Return made up to 29/08/07; full list of members (3 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Return made up to 29/08/07; full list of members (3 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
18 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 April 2007Secretary's particulars changed;director's particulars changed (1 page)
26 April 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Registered office changed on 09/03/07 from: 6 churchfield wybunbury nantwich cheshire CW5 7LL (1 page)
9 March 2007Registered office changed on 09/03/07 from: 6 churchfield wybunbury nantwich cheshire CW5 7LL (1 page)
23 October 2006Return made up to 29/08/06; full list of members (3 pages)
23 October 2006Return made up to 29/08/06; full list of members (3 pages)
13 April 2006Ad 01/02/06--------- £ si 2@1=2 £ ic 4/6 (2 pages)
13 April 2006New secretary appointed (3 pages)
13 April 2006Statement of rights variation attached to shares (2 pages)
13 April 2006Ad 01/02/06--------- £ si 2@1=2 £ ic 4/6 (2 pages)
13 April 2006Statement of rights variation attached to shares (2 pages)
13 April 2006New secretary appointed (3 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
13 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 October 2005Memorandum and Articles of Association (11 pages)
12 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2005Memorandum and Articles of Association (11 pages)
12 October 2005Ad 10/06/05--------- £ si 1@1 (2 pages)
12 October 2005Ad 10/06/05--------- £ si 1@1 (2 pages)
4 October 2005Return made up to 29/08/05; full list of members (4 pages)
4 October 2005Return made up to 29/08/05; full list of members (4 pages)
4 October 2005New director appointed (1 page)
4 October 2005New director appointed (1 page)
2 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 October 2004Return made up to 29/08/04; full list of members (7 pages)
13 October 2004Return made up to 29/08/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
1 October 2003Return made up to 29/08/03; full list of members (7 pages)
1 October 2003Return made up to 29/08/03; full list of members (7 pages)
25 June 2003Resolutions
  • RES13 ‐ Sub div shares 17/06/03
(1 page)
25 June 2003S-div 17/06/03 (1 page)
25 June 2003S-div 17/06/03 (1 page)
25 June 2003Resolutions
  • RES13 ‐ Sub div shares 17/06/03
(1 page)
25 June 2003Memorandum and Articles of Association (21 pages)
25 June 2003Memorandum and Articles of Association (21 pages)
25 June 2003Ad 17/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 June 2003Ad 17/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
17 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 October 2002Return made up to 29/08/02; full list of members (7 pages)
2 October 2002Return made up to 29/08/02; full list of members (7 pages)
15 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 September 2001Return made up to 29/08/01; full list of members (6 pages)
14 September 2001Return made up to 29/08/01; full list of members (6 pages)
15 June 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
15 June 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000New secretary appointed;new director appointed (2 pages)
27 September 2000Director resigned (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000Director resigned (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New secretary appointed;new director appointed (2 pages)
29 August 2000Incorporation (17 pages)
29 August 2000Incorporation (17 pages)