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

FOUR (HOLDINGS) LIMITED

6-10 MARKET ROAD, LONDON, N7 9PW,
Company Registration Number
04225618
Private Limited Company
Active

Company Overview

About Four (holdings) Ltd
FOUR (HOLDINGS) LIMITED was founded on 2001-05-30 and has its registered office in London. The organisation's status is listed as "Active". Four (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FOUR (HOLDINGS) LIMITED
 
Legal Registered Office
6-10 MARKET ROAD
LONDON
N7 9PW
Other companies in NW8
 
Filing Information
Company Number 04225618
Company ID Number 04225618
Date formed 2001-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/04/2024
Account next due 31/01/2026
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts GROUP
Last Datalog update: 2025-02-05 08:38:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOUR (HOLDINGS) 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.

Company Officers of FOUR (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
CHARLES PEREZ
Company Secretary 2001-06-05
BENJAMIN CHARLES BANKS
Director 2001-06-05
GINO PIETRO DA'PRATO
Director 2001-06-05
CHARLES PEREZ
Director 2001-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIQUE SIGNORET
Director 2001-06-05 2012-10-16
M&M SECRETARIAL SERVICES LIMITED
Company Secretary 2001-05-30 2001-06-05
M & M CORPORATE SERVICES LIMITED
Director 2001-05-30 2001-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES PEREZ FOURWORKS LIMITED Company Secretary 2001-06-04 CURRENT 2000-09-15 Active - Proposal to Strike off
CHARLES PEREZ FOUR MARKETING LIMITED Company Secretary 1997-01-03 CURRENT 1996-12-11 Active
BENJAMIN CHARLES BANKS AGENT PROVOCATEUR LICENSING LIMITED Director 2017-04-21 CURRENT 2017-04-21 Active
BENJAMIN CHARLES BANKS ELB CLOTHING LIMITED Director 2017-03-28 CURRENT 2015-02-12 Active - Proposal to Strike off
BENJAMIN CHARLES BANKS AGENT PROVOCATEUR ITALY LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active - Proposal to Strike off
BENJAMIN CHARLES BANKS AGENT PROVOCATEUR HONG KONG LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active - Proposal to Strike off
BENJAMIN CHARLES BANKS FOUR (ACQCO2) LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active - Proposal to Strike off
BENJAMIN CHARLES BANKS FOUR (ACQCO1) LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active - Proposal to Strike off
BENJAMIN CHARLES BANKS AGENT PROVOCATEUR INTERNATIONAL LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
BENJAMIN CHARLES BANKS AGENT PROVOCATEUR LIMITED Director 2017-03-03 CURRENT 2017-02-27 Active
BENJAMIN CHARLES BANKS AGENT PROVOCATEUR IP LIMITED Director 2017-03-03 CURRENT 2017-02-27 Active
BENJAMIN CHARLES BANKS GREEN GEN LIMITED Director 2017-02-17 CURRENT 1994-04-27 Active
BENJAMIN CHARLES BANKS CAPE HEIGHTS CLOTHING LTD Director 2016-09-23 CURRENT 2004-08-11 Active - Proposal to Strike off
BENJAMIN CHARLES BANKS FOURWORKS PRESENT LIMITED Director 2016-05-24 CURRENT 2016-04-29 Active - Proposal to Strike off
BENJAMIN CHARLES BANKS CHUMS SOCIAL ENTERPRISE C.I.C. Director 2014-09-01 CURRENT 2011-04-04 Active
BENJAMIN CHARLES BANKS BENBA INVESTMENTS LIMITED Director 2011-06-28 CURRENT 2011-06-28 Liquidation
BENJAMIN CHARLES BANKS RLB SETTLEMENT TRUST CORPORATION LIMITED Director 2003-07-01 CURRENT 2003-06-20 Active
BENJAMIN CHARLES BANKS FOURWORKS LIMITED Director 2001-06-04 CURRENT 2000-09-15 Active - Proposal to Strike off
BENJAMIN CHARLES BANKS FOUR MARKETING LIMITED Director 1997-01-03 CURRENT 1996-12-11 Active
GINO PIETRO DA'PRATO AGENT PROVOCATEUR HONG KONG LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active - Proposal to Strike off
GINO PIETRO DA'PRATO AGENT PROVOCATEUR LIMITED Director 2017-03-03 CURRENT 2017-02-27 Active
GINO PIETRO DA'PRATO AGENT PROVOCATEUR IP LIMITED Director 2017-03-03 CURRENT 2017-02-27 Active
GINO PIETRO DA'PRATO GINDA INVESTMENTS LIMITED Director 2011-06-28 CURRENT 2011-06-28 Liquidation
CHARLES PEREZ AGENT PROVOCATEUR LICENSING LIMITED Director 2017-04-21 CURRENT 2017-04-21 Active
CHARLES PEREZ ELB CLOTHING LIMITED Director 2017-03-28 CURRENT 2015-02-12 Active - Proposal to Strike off
CHARLES PEREZ AGENT PROVOCATEUR ITALY LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active - Proposal to Strike off
CHARLES PEREZ AGENT PROVOCATEUR HONG KONG LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active - Proposal to Strike off
CHARLES PEREZ FOUR (ACQCO2) LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active - Proposal to Strike off
CHARLES PEREZ AGENT PROVOCATEUR INTERNATIONAL LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
CHARLES PEREZ AGENT PROVOCATEUR LIMITED Director 2017-03-03 CURRENT 2017-02-27 Active
CHARLES PEREZ AGENT PROVOCATEUR IP LIMITED Director 2017-03-03 CURRENT 2017-02-27 Active
CHARLES PEREZ CAPE HEIGHTS CLOTHING LTD Director 2016-09-23 CURRENT 2004-08-11 Active - Proposal to Strike off
CHARLES PEREZ FOURWORKS PRESENT LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active - Proposal to Strike off
CHARLES PEREZ CHAPE INVESTMENTS LIMITED Director 2011-06-28 CURRENT 2011-06-28 Liquidation
CHARLES PEREZ FOURWORKS LIMITED Director 2001-06-04 CURRENT 2000-09-15 Active - Proposal to Strike off
CHARLES PEREZ FOUR MARKETING LIMITED Director 1997-01-03 CURRENT 1996-12-11 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
2025-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/24
2024-05-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN CHARLES BANKS
2024-05-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES PEREZ
2024-05-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN CHARLES BANKS
2024-05-10Change of details for Mr Benjamin Charles Banks as a person with significant control on 2022-01-10
2024-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-06-16CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-01-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/04/22
2022-08-25APPOINTMENT TERMINATED, DIRECTOR CHARLES PEREZ
2022-08-25Termination of appointment of Charles Perez on 2022-08-12
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES
2022-06-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-05-26SH0115/07/21 STATEMENT OF CAPITAL GBP 1129.42
2022-04-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/04/21
2022-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/04/21
2022-01-11Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2022-01-11RES09Resolution of authority to purchase a number of shares
2022-01-10Cancellation of shares. Statement of capital on 2021-07-15 GBP 1,129.42
2022-01-10Purchase of own shares
2022-01-10SH06Cancellation of shares. Statement of capital on 2021-07-15 GBP 1,129.42
2022-01-10SH03Purchase of own shares
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR GINO PIETRO DA'PRATO
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/04/20
2021-05-14AP01DIRECTOR APPOINTED CYRIL ANSAH WILLIAMS
2021-05-14PSC09Withdrawal of a person with significant control statement on 2021-05-14
2021-05-14PSC02Notification of Sdi Four Limited as a person with significant control on 2020-03-23
2021-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 042256180005
2020-12-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2020-04-15SH0123/03/20 STATEMENT OF CAPITAL GBP 1129.42
2019-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-04-08SH0108/03/19 STATEMENT OF CAPITAL GBP 853.34
2019-04-05SH02Sub-division of shares on 2019-03-08
2019-04-05SH08Change of share class name or designation
2019-03-19AA01Current accounting period extended from 30/04/19 TO 30/04/20
2019-03-15AA01Current accounting period shortened from 31/12/19 TO 30/04/19
2018-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 768
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042256180004
2017-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 768
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 768
2016-05-31AR0130/05/16 ANNUAL RETURN FULL LIST
2016-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GINO DA'PRATO / 07/03/2016
2016-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PEREZ / 07/03/2016
2016-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES BANKS / 07/03/2016
2016-03-14CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES PEREZ on 2016-03-07
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042256180003
2015-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2015-08-26RES01ADOPT ARTICLES 26/08/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 768
2015-08-14SH0110/08/15 STATEMENT OF CAPITAL GBP 768
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 750
2015-07-10AR0130/05/15 ANNUAL RETURN FULL LIST
2015-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 750
2014-06-19AR0130/05/14 ANNUAL RETURN FULL LIST
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 73/75 MORTIMER STREET LONDON W1W 7SQ UNITED KINGDOM
2013-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-07AR0130/05/13 FULL LIST
2013-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GINO DA PRATO / 30/05/2013
2013-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PEREZ / 30/05/2013
2013-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES BANKS / 30/05/2013
2013-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES PEREZ / 30/05/2013
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE SIGNORET
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0130/05/12 FULL LIST
2011-10-27SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-17AR0130/05/11 FULL LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIQUE SIGNORET / 20/04/2011
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIQUE SIGNORET / 01/08/2010
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE SIGNORET / 01/08/2010
2010-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-16AR0130/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GINO DA PRATO / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN BANKS / 14/04/2010
2010-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 73-75 MORTIMER STREET LONDON W1W 7SQ
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / BEN BANKS / 09/04/2009
2009-06-15363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-06-15287REGISTERED OFFICE CHANGED ON 15/06/2009 FROM C/O WESTON KAY 73-75 MORTIMER STREET LONDON W1W 7SQ
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-25363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-10-10288cDIRECTOR'S PARTICULARS CHANGED
2007-09-18288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-08363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28288cDIRECTOR'S PARTICULARS CHANGED
2006-06-29363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-12-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-25363aRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-01-14395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-19363aRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-03-25287REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 3 MANCHESTER SQUARE LONDON W1U 3PB
2004-01-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-10395PARTICULARS OF MORTGAGE/CHARGE
2003-10-18288cDIRECTOR'S PARTICULARS CHANGED
2003-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-05363aRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2002-06-16363aRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-04-22225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01
2001-06-22288bDIRECTOR RESIGNED
2001-06-22288aNEW DIRECTOR APPOINTED
2001-06-22288bSECRETARY RESIGNED
2001-06-22288aNEW DIRECTOR APPOINTED
2001-06-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-22288aNEW DIRECTOR APPOINTED
2001-05-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FOUR (HOLDINGS) 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 (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-01-14 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-01-10 Outstanding BARCLAYS 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
Annual Accounts
2009-12-31
Annual Accounts
2020-04-26
Annual Accounts
2021-04-25

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 (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of FOUR (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOUR (HOLDINGS) LIMITED
Trademarks
We have not found any records of FOUR (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOUR (HOLDINGS) 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 (74990 - Non-trading company) as FOUR (HOLDINGS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FOUR (HOLDINGS) 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 (HOLDINGS) 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 (HOLDINGS) 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.