About

Registered Number: 05458829
Date of Incorporation: 20/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Norcliffe House, Station Road, Wilmslow, SK9 1BU

 

Based in Wilmslow, Four Seasons Group Holdings Ltd was registered on 20 May 2005, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MATTISON, Abigail 16 June 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
TM01 - Termination of appointment of director 02 July 2020
AP01 - Appointment of director 01 July 2020
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 01 May 2020
TM01 - Termination of appointment of director 06 February 2020
PSC02 - N/A 02 January 2020
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
PSC07 - N/A 12 June 2019
PSC05 - N/A 31 May 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 18 May 2018
RESOLUTIONS - N/A 11 April 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 09 May 2017
TM01 - Termination of appointment of director 04 April 2017
CH01 - Change of particulars for director 20 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 21 June 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 20 February 2015
CH01 - Change of particulars for director 18 February 2015
TM02 - Termination of appointment of secretary 13 December 2014
TM01 - Termination of appointment of director 10 November 2014
AA - Annual Accounts 09 October 2014
TM02 - Termination of appointment of secretary 16 June 2014
AP03 - Appointment of secretary 16 June 2014
AR01 - Annual Return 23 May 2014
CH01 - Change of particulars for director 22 May 2014
AD01 - Change of registered office address 21 February 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 12 November 2013
AP01 - Appointment of director 11 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 04 October 2012
MG01 - Particulars of a mortgage or charge 31 August 2012
MG01 - Particulars of a mortgage or charge 31 August 2012
MG01 - Particulars of a mortgage or charge 24 August 2012
MG01 - Particulars of a mortgage or charge 24 August 2012
MG01 - Particulars of a mortgage or charge 20 August 2012
MG01 - Particulars of a mortgage or charge 17 August 2012
MG01 - Particulars of a mortgage or charge 17 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 08 June 2010
AP01 - Appointment of director 04 May 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 23 January 2009
288a - Notice of appointment of directors or secretaries 26 June 2008
363a - Annual Return 21 May 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
288b - Notice of resignation of directors or secretaries 23 December 2007
AA - Annual Accounts 05 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2007
363a - Annual Return 21 May 2007
395 - Particulars of a mortgage or charge 17 November 2006
395 - Particulars of a mortgage or charge 17 November 2006
395 - Particulars of a mortgage or charge 17 November 2006
RESOLUTIONS - N/A 10 November 2006
RESOLUTIONS - N/A 10 November 2006
RESOLUTIONS - N/A 10 November 2006
RESOLUTIONS - N/A 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2006
123 - Notice of increase in nominal capital 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
MEM/ARTS - N/A 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
AA - Annual Accounts 05 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2006
363a - Annual Return 22 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 May 2006
353 - Register of members 22 May 2006
287 - Change in situation or address of Registered Office 22 May 2006
395 - Particulars of a mortgage or charge 27 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2006
395 - Particulars of a mortgage or charge 25 January 2006
395 - Particulars of a mortgage or charge 20 January 2006
395 - Particulars of a mortgage or charge 18 January 2006
395 - Particulars of a mortgage or charge 18 August 2005
395 - Particulars of a mortgage or charge 18 August 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
225 - Change of Accounting Reference Date 06 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
NEWINC - New incorporation documents 20 May 2005

Mortgages & Charges

Description Date Status Charge by
Security interest agreement 10 August 2012 Outstanding

N/A

Northern irish share charge 10 August 2012 Outstanding

N/A

Debenture 10 August 2012 Outstanding

N/A

Share pledge dated 8 august 2012 and creation 10 August 2012 Outstanding

N/A

Share pledge dated 8 august 2012 and creation 10 August 2012 Outstanding

N/A

A jersey security interest agreement 30 October 2006 Fully Satisfied

N/A

A northern ireland share charge 30 October 2006 Fully Satisfied

N/A

A security deed 30 October 2006 Fully Satisfied

N/A

Mortgage over securities 17 February 2006 Fully Satisfied

N/A

Share pledge 09 January 2006 Fully Satisfied

N/A

Security agreement 09 January 2006 Fully Satisfied

N/A

Debenture 09 January 2006 Fully Satisfied

N/A

Share pledge 10 August 2005 Fully Satisfied

N/A

Share pledge 10 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.