Company NameFour Mar Limited
DirectorsDaniel Paul Russell and Jennie Louise Russell
Company StatusActive
Company Number03087876
CategoryPrivate Limited Company
Incorporation Date4 August 1995(28 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Director NameMr Daniel Paul Russell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(24 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Linstock Way
Manchester
M46 0RS
Director NameMrs Jennie Louise Russell
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(24 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Linstock Way
Manchester
M46 0RS
Director NameDavid Glyn Parry
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleWelder
Correspondence Address22 Sycamore Road
Atherton
Manchester
M46 9DZ
Secretary NameJune Parry
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Sycamore Road
Atherton
Manchester
M46 9DZ
Director NameMrs Gillian Anne Roberts
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(1 month, 2 weeks after company formation)
Appointment Duration24 years (resigned 02 October 2019)
RoleBank Officer
Country of ResidenceEngland
Correspondence Address63 Firs Road
Over Hulton
Bolton
Lancashire
BL5 1EZ
Secretary NameMrs Gillian Anne Roberts
NationalityBritish
StatusResigned
Appointed19 September 1995(1 month, 2 weeks after company formation)
Appointment Duration24 years (resigned 02 October 2019)
RoleBank Officer
Country of ResidenceEngland
Correspondence Address63 Firs Road
Over Hulton
Bolton
Lancashire
BL5 1EZ
Director NameMr William Roberts
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(1 month, 2 weeks after company formation)
Appointment Duration24 years (resigned 02 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address63 Firs Road
Over Hulton
Bolton
Lancashire
BL5 1EZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefourmar.co.uk

Location

Registered Address7 Linstock Way
Manchester
M46 0RS
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1G.a. Roberts
50.00%
Ordinary
2 at £1William Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth£267,337
Cash£226,766
Current Liabilities£197,078

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

17 December 2020Total exemption full accounts made up to 30 September 2020 (11 pages)
12 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
9 January 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
7 October 2019Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ to 7 Linstock Way 7 Linstock Way Atherton Manchester M46 0RS on 7 October 2019 (1 page)
7 October 2019Termination of appointment of William Roberts as a director on 2 October 2019 (1 page)
7 October 2019Registered office address changed from 7 Linstock Way 7 Linstock Way Atherton Manchester M46 0RS England to 7 Linstock Way Manchester M46 0RS on 7 October 2019 (1 page)
7 October 2019Notification of Four Mar Holdings Limited as a person with significant control on 2 October 2019 (2 pages)
7 October 2019Cessation of Gillian Anne Roberts as a person with significant control on 2 October 2019 (1 page)
7 October 2019Appointment of Mr Daniel Paul Russell as a director on 2 October 2019 (2 pages)
7 October 2019Termination of appointment of Gillian Anne Roberts as a secretary on 2 October 2019 (1 page)
7 October 2019Appointment of Mrs Jennie Louise Russell as a director on 2 October 2019 (2 pages)
7 October 2019Cessation of William Roberts as a person with significant control on 2 October 2019 (1 page)
7 October 2019Termination of appointment of Gillian Anne Roberts as a director on 2 October 2019 (1 page)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
3 January 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
23 November 2017Unaudited abridged accounts made up to 30 September 2017 (9 pages)
23 November 2017Unaudited abridged accounts made up to 30 September 2017 (9 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
7 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
(5 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
(5 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
(5 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(5 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(5 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(5 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
25 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 January 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 4
(3 pages)
19 January 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 4
(3 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for William Roberts on 4 August 2010 (2 pages)
4 August 2010Director's details changed for William Roberts on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Gillian Anne Roberts on 4 May 2010 (2 pages)
4 August 2010Director's details changed for Gillian Anne Roberts on 4 May 2010 (2 pages)
4 August 2010Director's details changed for Gillian Anne Roberts on 4 May 2010 (2 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for William Roberts on 4 August 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
4 August 2009Return made up to 04/08/09; full list of members (4 pages)
4 August 2009Return made up to 04/08/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 August 2008Return made up to 04/08/08; full list of members (4 pages)
4 August 2008Return made up to 04/08/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 August 2007Return made up to 04/08/07; full list of members (2 pages)
6 August 2007Return made up to 04/08/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 August 2006Return made up to 04/08/06; full list of members (2 pages)
4 August 2006Return made up to 04/08/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 August 2005Return made up to 04/08/05; full list of members (2 pages)
4 August 2005Return made up to 04/08/05; full list of members (2 pages)
1 April 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
1 April 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
17 September 2004Return made up to 04/08/04; full list of members (7 pages)
17 September 2004Return made up to 04/08/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
31 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 August 2003Return made up to 04/08/03; full list of members (7 pages)
29 August 2003Return made up to 04/08/03; full list of members (7 pages)
24 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
24 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
29 August 2002Return made up to 04/08/02; full list of members (7 pages)
29 August 2002Return made up to 04/08/02; full list of members (7 pages)
18 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
18 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
17 April 2002Ad 14/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 April 2002Ad 14/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
28 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
12 September 2000Return made up to 04/08/00; full list of members (6 pages)
12 September 2000Return made up to 04/08/00; full list of members (6 pages)
24 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 August 1999Return made up to 04/08/99; full list of members (6 pages)
20 August 1999Return made up to 04/08/99; full list of members (6 pages)
29 March 1999Full accounts made up to 30 September 1998 (13 pages)
29 March 1999Full accounts made up to 30 September 1998 (13 pages)
18 August 1998Return made up to 04/08/98; no change of members (4 pages)
18 August 1998Return made up to 04/08/98; no change of members (4 pages)
11 April 1998Full accounts made up to 30 September 1997 (15 pages)
11 April 1998Full accounts made up to 30 September 1997 (15 pages)
19 August 1997Return made up to 04/08/97; no change of members (4 pages)
19 August 1997Return made up to 04/08/97; no change of members (4 pages)
28 November 1996Full accounts made up to 30 September 1996 (12 pages)
28 November 1996Full accounts made up to 30 September 1996 (12 pages)
15 August 1996Return made up to 04/08/96; full list of members (6 pages)
15 August 1996Return made up to 04/08/96; full list of members (6 pages)
24 April 1996Accounting reference date notified as 30/09 (1 page)
24 April 1996Accounting reference date notified as 30/09 (1 page)
29 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 September 1995Director resigned;new director appointed (2 pages)
29 September 1995Director resigned;new director appointed (2 pages)
9 August 1995Secretary resigned (2 pages)
9 August 1995Secretary resigned (2 pages)
4 August 1995Incorporation (20 pages)
4 August 1995Incorporation (20 pages)