Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4 SHORE DEVELOPMENTS LIMITED
Company Information for

4 SHORE DEVELOPMENTS LIMITED

22-26 KING STREET, KINGS LYNN, NORFOLK, PE30 1HJ,
Company Registration Number
04120197
Private Limited Company
Active

Company Overview

About 4 Shore Developments Ltd
4 SHORE DEVELOPMENTS LIMITED was founded on 2000-12-06 and has its registered office in Norfolk. The organisation's status is listed as "Active". 4 Shore Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
4 SHORE DEVELOPMENTS LIMITED
 
Legal Registered Office
22-26 KING STREET
KINGS LYNN
NORFOLK
PE30 1HJ
Other companies in PE30
 
Filing Information
Company Number 04120197
Company ID Number 04120197
Date formed 2000-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB759947260  
Last Datalog update: 2024-03-07 01:51:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4 SHORE DEVELOPMENTS 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 4 SHORE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER JAYNE MCDONNELL
Company Secretary 2008-12-16
MICHAEL ANTHONY MCDONNELL
Director 2006-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER RICHARDSON
Director 2000-12-06 2008-12-22
PATRICIA ANN RICHARDSON
Director 2000-12-06 2008-12-22
PATRICIA ANN RICHARDSON
Company Secretary 2000-12-06 2008-12-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-06 2000-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY MCDONNELL EAST WASH COASTAL MANAGEMENT COMMUNITY INTEREST COMPANY Director 2015-02-26 CURRENT 2015-02-26 Active
MICHAEL ANTHONY MCDONNELL MEADOWS CARAVAN PARK LIMITED(THE) Director 1991-10-11 CURRENT 1985-08-16 Active
MICHAEL ANTHONY MCDONNELL M.T. MCDONNELL & CO. LIMITED Director 1991-10-11 CURRENT 1978-10-18 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
2024-02-09CONFIRMATION STATEMENT MADE ON 28/01/24, WITH UPDATES
2023-06-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-29CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-30CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-03-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-04-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-04-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-02-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-11AR0128/01/16 ANNUAL RETURN FULL LIST
2016-03-07AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-07AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-02CH03SECRETARY'S DETAILS CHNAGED FOR JENNIFER JAYNE MCDONNELL on 2016-02-02
2015-02-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0128/01/15 ANNUAL RETURN FULL LIST
2014-04-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0128/01/14 ANNUAL RETURN FULL LIST
2013-12-11AR0104/12/13 ANNUAL RETURN FULL LIST
2013-03-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0104/12/12 ANNUAL RETURN FULL LIST
2012-12-17CH03SECRETARY'S DETAILS CHNAGED FOR JENNIFER JAYNE MCDONNEL on 2012-12-04
2012-03-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0104/12/11 ANNUAL RETURN FULL LIST
2011-03-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12AR0104/12/10 ANNUAL RETURN FULL LIST
2010-04-12AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-15AR0104/12/09 ANNUAL RETURN FULL LIST
2009-05-21AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-23225Accounting reference date shortened from 31/03/2009 to 31/12/2008
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER RICHARDSON
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA RICHARDSON
2008-12-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-18288bAPPOINTMENT TERMINATED SECRETARY PATRICIA RICHARDSON
2008-12-18288aSECRETARY APPOINTED JENNIFER JAYNE MCDONNEL
2008-12-12363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-12-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA RICHARDSON / 01/10/2008
2008-12-12288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RICHARDSON / 01/10/2008
2008-09-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RICHARDSON / 01/04/2008
2008-06-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA RICHARDSON / 01/04/2008
2008-01-23363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2008-01-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 5 SOUTH BEACH ROAD HUNSTANTON NORFOLK PE36 5BA
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-12363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-10-04288aNEW DIRECTOR APPOINTED
2006-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-27363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-13363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-22363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-08-31363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-01395PARTICULARS OF MORTGAGE/CHARGE
2001-12-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-18363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-09-12287REGISTERED OFFICE CHANGED ON 12/09/01 FROM: 24 KINGS LYNN ROAD HUNSTANTON NORFOLK PE36 5HT
2001-02-09225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-02-0988(2)RAD 06/12/00--------- £ SI 99@1=99 £ IC 1/100
2000-12-06288bSECRETARY RESIGNED
2000-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets

55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds



Licences & Regulatory approval
We could not find any licences issued to 4 SHORE DEVELOPMENTS 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 4 SHORE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-01-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-01-07 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-12-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-05-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Provisions For Liabilities Charges 2012-12-31 £ 9,600
Provisions For Liabilities Charges 2011-12-31 £ 12,400

Creditors and other liabilities

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
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 4 SHORE DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 100
Called Up Share Capital 2011-12-31 £ 100
Cash Bank In Hand 2012-12-31 £ 84,562
Cash Bank In Hand 2011-12-31 £ 9,541
Current Assets 2012-12-31 £ 477,118
Current Assets 2011-12-31 £ 298,800
Debtors 2012-12-31 £ 326,372
Debtors 2011-12-31 £ 173,553
Fixed Assets 2012-12-31 £ 179,153
Fixed Assets 2011-12-31 £ 193,160
Shareholder Funds 2012-12-31 £ 255,849
Shareholder Funds 2011-12-31 £ 158,758
Stocks Inventory 2012-12-31 £ 66,184
Stocks Inventory 2011-12-31 £ 115,706
Tangible Fixed Assets 2012-12-31 £ 179,153
Tangible Fixed Assets 2011-12-31 £ 193,160

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 4 SHORE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4 SHORE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of 4 SHORE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4 SHORE DEVELOPMENTS 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 (47990 - Other retail sale not in stores, stalls or markets) as 4 SHORE DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 4 SHORE DEVELOPMENTS 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 4 SHORE DEVELOPMENTS 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 4 SHORE DEVELOPMENTS 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.