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

FOURWAYS PLANT LIMITED

NIMNEY HOUSE, TOWER HILL, MUCH HADHAM, HERTFORDSHIRE, SG10 6DE,
Company Registration Number
01750713
Private Limited Company
Active

Company Overview

About Fourways Plant Ltd
FOURWAYS PLANT LIMITED was founded on 1983-09-07 and has its registered office in Much Hadham. The organisation's status is listed as "Active". Fourways Plant Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FOURWAYS PLANT LIMITED
 
Legal Registered Office
NIMNEY HOUSE
TOWER HILL
MUCH HADHAM
HERTFORDSHIRE
SG10 6DE
 
Filing Information
Company Number 01750713
Company ID Number 01750713
Date formed 1983-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB879028386  GB386080830  
Last Datalog update: 2024-02-07 00:43:12
Primary Source:Companies House
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 FOURWAYS PLANT LIMITED

Current Directors
Officer Role Date Appointed
KENNETH GEORGE TWORT
Company Secretary 1998-02-12
REBECCA FOLEY
Director 1997-07-01
KENNETH GEORGE TWORT
Director 1992-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH JAYNE LONGHURST
Director 1997-07-01 2013-01-31
MATTHEW JAMES GASKIN
Director 1993-05-04 2009-11-01
WILLIAM STANLEY LEGGETT
Director 1993-05-04 2001-05-12
DAVID ELLAMS
Director 1995-01-01 2001-02-09
REBECCA LOUISE TWORT
Company Secretary 1996-12-01 1998-02-12
SUSAN TWORT
Company Secretary 1992-01-26 1996-11-12
SUSAN TWORT
Director 1992-01-26 1996-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH GEORGE TWORT FOURWAYS SCAFFOLDING LIMITED Company Secretary 2007-06-07 CURRENT 2006-06-08 Active
KENNETH GEORGE TWORT FPL (SCAFFOLDING) LIMITED Company Secretary 1998-02-12 CURRENT 1985-08-16 Active
KENNETH GEORGE TWORT FOURWAYS SCAFFOLDING LIMITED Director 2007-06-07 CURRENT 2006-06-08 Active
KENNETH GEORGE TWORT FPL (SCAFFOLDING) LIMITED Director 1992-01-26 CURRENT 1985-08-16 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
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-06-26Unaudited abridged accounts made up to 2023-01-31
2023-01-27CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-12-14REGISTERED OFFICE CHANGED ON 14/12/22 FROM Nimney House Tower Hill Much Hadham Hertfordshire SG10 6DL
2022-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/22 FROM Nimney House Tower Hill Much Hadham Hertfordshire SG10 6DL
2022-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 017507130004
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-24AP01DIRECTOR APPOINTED MR JOHN ANDREWS
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-03-01AP01DIRECTOR APPOINTED MR DESMOND KELLY
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 4125
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 4125
2016-03-10AR0126/01/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 4125
2015-02-05AR0126/01/15 ANNUAL RETURN FULL LIST
2014-10-21AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 4125
2014-02-19AR0126/01/14 ANNUAL RETURN FULL LIST
2013-11-05AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LONGHURST
2013-04-04AR0126/01/13 ANNUAL RETURN FULL LIST
2012-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2012-03-15AR0126/01/12 ANNUAL RETURN FULL LIST
2011-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/11
2011-04-28AR0126/01/11 ANNUAL RETURN FULL LIST
2010-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/10
2010-08-18MG01Particulars of a mortgage or charge / charge no: 3
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GASKIN
2010-03-01AR0126/01/10 ANNUAL RETURN FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE TWORT / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JAYNE LONGHURST / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES GASKIN / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA FOLEY / 23/02/2010
2010-01-27RES01ADOPT ARTICLES 21/01/2010
2010-01-27CC04STATEMENT OF COMPANY'S OBJECTS
2009-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-02-12363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-08-13363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-03-21363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-03-07363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-11-09288cDIRECTOR'S PARTICULARS CHANGED
2005-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-05363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-06-07363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-09-26288bDIRECTOR RESIGNED
2002-11-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-25363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
2001-03-15363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2001-02-21288bDIRECTOR RESIGNED
2000-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00
2000-03-13363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99
1999-04-09363sRETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-04-17363sRETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS
1998-03-16288aNEW SECRETARY APPOINTED
1998-02-26288bSECRETARY RESIGNED
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-10-17288aNEW DIRECTOR APPOINTED
1997-10-17288aNEW DIRECTOR APPOINTED
1997-07-25363sRETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS
1996-12-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-12-27288aNEW SECRETARY APPOINTED
1996-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-17363sRETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS
1995-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-05-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-05-12363aRETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS
1995-01-16288NEW DIRECTOR APPOINTED
1994-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-05-23363sRETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS
1994-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1041479 Active Licenced property: FORDHAM 232 CARTER STREET ELY GB CB7 5JU.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0209572 Active Licenced property: EDMONTON SECOND AVENUE LONDON GB N18 2PG.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 FOURWAYS PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2010-08-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 1989-10-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-09-18 Satisfied JOHN HENRY HEAVER
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 FOURWAYS PLANT LIMITED

Intangible Assets
Patents
We have not found any records of FOURWAYS PLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOURWAYS PLANT LIMITED
Trademarks
We have not found any records of FOURWAYS PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOURWAYS PLANT 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 (43999 - Other specialised construction activities n.e.c.) as FOURWAYS PLANT LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where FOURWAYS PLANT 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 FOURWAYS PLANT 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 FOURWAYS PLANT 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.