Company Name4 Bg Group Ltd
DirectorsAndrew Thurlbourn and Roy David Jones
Company StatusActive
Company Number07118169
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 months ago)
Previous NameLemonshield Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Thurlbourn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBg Office
7 Brundon Lane
Sudbury
Suffolk
CO10 1XR
Director NameMr Roy David Jones
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(1 year, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressBg Office
7 Brundon Lane
Sudbury
Suffolk
CO10 1XR
Secretary NameMr Andrew Colin Thurlbourn
StatusCurrent
Appointed20 January 2020(10 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressBg Office
7 Brundon Lane
Sudbury
Suffolk
CO10 1XR
Director NameMr Martin William Machan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressThe Midstall Randolphs Farm Bedlam Street
Hassocks
West Sussex
BN6 9EL
Secretary NameMrs Joanne White
StatusResigned
Appointed17 March 2010(2 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 20 January 2020)
RoleCompany Director
Correspondence AddressBg Office
7 Brundon Lane
Sudbury
Suffolk
CO10 1XR

Contact

Websitebritish-gaskets.co.uk
Email address[email protected]
Telephone01787 881188
Telephone regionSudbury

Location

Registered AddressBg Office
7 Brundon Lane
Sudbury
Suffolk
CO10 1XR
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Roy David Jones
100.00%
Ordinary

Financials

Year2014
Turnover£22,257,203
Gross Profit£8,432,826
Net Worth£923,900
Cash£875,051
Current Liabilities£7,750,455

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

3 September 2013Delivered on: 4 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
5 January 2024Director's details changed for Mr Roy David Jones on 1 January 2024 (2 pages)
25 September 2023Group of companies' accounts made up to 30 November 2022 (27 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
16 November 2022Group of companies' accounts made up to 30 November 2021 (24 pages)
11 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
15 October 2021Group of companies' accounts made up to 30 November 2020 (24 pages)
15 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
1 December 2020Group of companies' accounts made up to 30 November 2019 (24 pages)
20 January 2020Termination of appointment of Joanne White as a secretary on 20 January 2020 (1 page)
20 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
20 January 2020Appointment of Mr Andrew Colin Thurlbourn as a secretary on 20 January 2020 (2 pages)
23 August 2019Group of companies' accounts made up to 30 November 2018 (24 pages)
15 January 2019Director's details changed for Mr Andrew Thurlbourn on 11 January 2019 (2 pages)
15 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
29 August 2018Group of companies' accounts made up to 30 November 2017 (24 pages)
10 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
31 August 2017Group of companies' accounts made up to 30 November 2016 (23 pages)
31 August 2017Group of companies' accounts made up to 30 November 2016 (23 pages)
4 July 2017Secretary's details changed for Mrs Joanne Stevens on 30 June 2017 (1 page)
4 July 2017Secretary's details changed for Mrs Joanne Stevens on 30 June 2017 (1 page)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
23 August 2016Group of companies' accounts made up to 30 November 2015 (24 pages)
23 August 2016Group of companies' accounts made up to 30 November 2015 (24 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
4 August 2015Group of companies' accounts made up to 30 November 2014 (23 pages)
4 August 2015Group of companies' accounts made up to 30 November 2014 (23 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (25 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (25 pages)
24 April 2014Change of name notice (2 pages)
24 April 2014Change of name notice (2 pages)
24 April 2014Company name changed lemonshield LIMITED\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-03-24
(2 pages)
24 April 2014Company name changed lemonshield LIMITED\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-03-24
(2 pages)
14 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
14 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
14 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
4 September 2013Registration of charge 071181690001 (26 pages)
4 September 2013Registration of charge 071181690001 (26 pages)
19 August 2013Group of companies' accounts made up to 30 November 2012 (24 pages)
19 August 2013Group of companies' accounts made up to 30 November 2012 (24 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
23 August 2012Full accounts made up to 30 November 2011 (9 pages)
23 August 2012Full accounts made up to 30 November 2011 (9 pages)
2 April 2012Registered office address changed from Unit 7 Childerditch Drive Little Warley Brentwood Essex CM13 3HD United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Unit 7 Childerditch Drive Little Warley Brentwood Essex CM13 3HD United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Unit 7 Childerditch Drive Little Warley Brentwood Essex CM13 3HD United Kingdom on 2 April 2012 (1 page)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
22 August 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
4 August 2011Appointment of Mr Roy David Jones as a director (2 pages)
4 August 2011Appointment of Mr Roy David Jones as a director (2 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
23 March 2010Appointment of Mrs Joanne Stevens as a secretary (1 page)
23 March 2010Appointment of Mrs Joanne Stevens as a secretary (1 page)
16 March 2010Current accounting period shortened from 31 January 2011 to 30 November 2010 (1 page)
16 March 2010Registered office address changed from Midstall Randolphs Farm Hurstpierpoint West Sussex BN6 9EL England on 16 March 2010 (1 page)
16 March 2010Current accounting period shortened from 31 January 2011 to 30 November 2010 (1 page)
16 March 2010Registered office address changed from Midstall Randolphs Farm Hurstpierpoint West Sussex BN6 9EL England on 16 March 2010 (1 page)
15 March 2010Appointment of Mr Andrew Thurlbourn as a director (2 pages)
15 March 2010Termination of appointment of Martin Machan as a director (1 page)
15 March 2010Appointment of Mr Andrew Thurlbourn as a director (2 pages)
15 March 2010Termination of appointment of Martin Machan as a director (1 page)
7 January 2010Incorporation (50 pages)
7 January 2010Incorporation (50 pages)