Company NameGrain Carpentry Solutions Limited
DirectorsMichelangelo Sacco and Daniel Reynolds
Company StatusActive
Company Number03519534
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Previous NameFour Site Contract Services Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMichelangelo Sacco
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2005(7 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleRecruitment
Correspondence Address1 The Quadrant Centre Limes Road
Weybridge
Surrey
KT13 8DH
Director NameDaniel Reynolds
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(9 years, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleRecruitment Director
Country of ResidenceEngland
Correspondence Address1 The Quadrant Centre Limes Road
Weybridge
Surrey
KT13 8DH
Secretary NameMichelangelo Sacco
NationalityBritish
StatusCurrent
Appointed01 June 2007(9 years, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleRecruitment
Correspondence Address1 The Quadrant Centre Limes Road
Weybridge
Surrey
KT13 8DH
Director NameDavid James Wilson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Primrose Lane
Boston Spa
Wetherby
West Yorkshire
LS23 6DL
Secretary NamePhilippa Jayne Hannam
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address51 Malmesbury Terrace
Bow
London
E3 2EB
Director NameAnthony Francis Smith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(10 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 23 September 2004)
RoleContract Manager
Correspondence Address7 Hesperus Crescent
Isle Of Dogs
London
E14 3AB
Secretary NameDavid James Wilson
NationalityBritish
StatusResigned
Appointed04 January 1999(10 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 27 February 2004)
RoleCompany Director
Correspondence Address5 Primrose Lane
Boston Spa
Wetherby
West Yorkshire
LS23 6DL
Secretary NameAnthony Francis Smith
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 29 September 2004)
RoleSales Director
Correspondence Address7 Hesperus Crescent
Isle Of Dogs
London
E14 3AB
Director NameMike Luke Sacco
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2006)
RoleSales Director
Correspondence Address26 Prince Consort Cottages
Windsor
Slough
Berkshire
SL4 1JB
Secretary NameMike Luke Sacco
NationalityBritish
StatusResigned
Appointed01 March 2004(6 years after company formation)
Appointment Duration1 year, 12 months (resigned 24 February 2006)
RoleCompany Director
Correspondence Address26 Prince Consort Cottages
Windsor
Slough
Berkshire
SL4 1JB
Director NameLee Samuel Kennelly
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 September 2005)
RoleRecruitment
Correspondence Address32 Bedfont Close
Bedfont
Middlesex
TW14 8LE
Director NameNeil Wallace
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(7 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 August 2006)
RoleRecruitment
Correspondence Address11 Dunleary Close
Hounslow
Middlesex
TW4 5NL
Secretary NameMichelangelo Sacco
NationalityBritish
StatusResigned
Appointed19 October 2005(7 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 August 2006)
RoleRecruitment
Correspondence Address26 Prince Consort Cottages
Windsor
Berkshire
SL4 1JB
Secretary NameAnthony Michael Sacco
NationalityBritish
StatusResigned
Appointed01 August 2006(8 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 June 2007)
RoleBuilder
Correspondence Address26 Prince Consort Cottages
Windsor
Berkshire
SL4 1JB
Director NameMr Neil Wallace
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(9 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 May 2010)
RoleRecruitment Consultant
Country of ResidenceGBR
Correspondence Address133 The Drive
Feltham
Middlesex
TW14 0AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.foursitelondon.com/
Telephone01932 856657
Telephone regionWeybridge

Location

Registered Address1 Quadrant Centre
Limes Road
Weybridge
Surrey
KT13 8DH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

47 at £1Michelangelo Sacco
51.09%
Ordinary
45 at £1Daniel Reynolds
48.91%
Ordinary

Financials

Year2014
Net Worth£3,330
Current Liabilities£110,249

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

28 July 2016Delivered on: 2 August 2016
Persons entitled: Amicus Commercial Finance No 1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
21 September 2004Delivered on: 8 October 2004
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 November 1998Delivered on: 13 November 1998
Satisfied on: 15 October 2014
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
17 September 2019Change of details for Mr Daniel Reynolds as a person with significant control on 4 September 2019 (2 pages)
16 September 2019Director's details changed for Daniel Reynolds on 4 September 2019 (2 pages)
16 September 2019Director's details changed for Daniel Reynolds on 4 September 2019 (2 pages)
16 September 2019Change of details for Mr Daniel Reynolds as a person with significant control on 4 September 2019 (2 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 May 2019Change of details for Mr Michelangelo Sacco as a person with significant control on 20 June 2018 (2 pages)
1 May 2019Secretary's details changed for Michelangelo Sacco on 20 June 2018 (1 page)
1 May 2019Director's details changed for Michelangelo Sacco on 20 June 2018 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 June 2018Registered office address changed from 3B Quadrant Way the Quadrant Court Yard Weybridge Surrey KT13 8DR to 1 Quadrant Centre Limes Road Weybridge Surrey KT13 8DH on 20 June 2018 (2 pages)
6 March 2018Confirmation statement made on 27 February 2018 with updates (3 pages)
5 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04
(3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04
(3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Registration of charge 035195340003, created on 28 July 2016 (12 pages)
2 August 2016Registration of charge 035195340003, created on 28 July 2016 (12 pages)
8 July 2016Satisfaction of charge 2 in full (4 pages)
8 July 2016Satisfaction of charge 2 in full (4 pages)
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 92
(5 pages)
16 March 2016Secretary's details changed for Michelangelo Sacco on 16 March 2016 (1 page)
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 92
(5 pages)
16 March 2016Secretary's details changed for Michelangelo Sacco on 16 March 2016 (1 page)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Director's details changed for Michelangelo Sacco on 2 March 2015 (3 pages)
18 March 2015Director's details changed for Michelangelo Sacco on 2 March 2015 (3 pages)
18 March 2015Director's details changed for Michelangelo Sacco on 2 March 2015 (3 pages)
10 March 2015Director's details changed for Daniel Reynolds on 2 March 2015 (2 pages)
10 March 2015Director's details changed for Daniel Reynolds on 2 March 2015 (2 pages)
10 March 2015Annual return made up to 27 February 2015
Statement of capital on 2015-03-10
  • GBP 92
(5 pages)
10 March 2015Director's details changed for Daniel Reynolds on 2 March 2015 (2 pages)
10 March 2015Annual return made up to 27 February 2015
Statement of capital on 2015-03-10
  • GBP 92
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 October 2014Satisfaction of charge 1 in full (4 pages)
15 October 2014Satisfaction of charge 1 in full (4 pages)
17 March 2014Director's details changed for Daniel Reynolds on 11 March 2014 (2 pages)
17 March 2014Annual return made up to 27 February 2014
Statement of capital on 2014-03-17
  • GBP 92
(5 pages)
17 March 2014Director's details changed for Daniel Reynolds on 11 March 2014 (2 pages)
17 March 2014Annual return made up to 27 February 2014
Statement of capital on 2014-03-17
  • GBP 92
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 October 2013Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 24 October 2013 (2 pages)
24 October 2013Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 24 October 2013 (2 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Purchase of own shares. (3 pages)
11 June 2012Cancellation of shares. Statement of capital on 11 June 2012
  • GBP 92
(4 pages)
11 June 2012Purchase of own shares. (3 pages)
11 June 2012Cancellation of shares. Statement of capital on 11 June 2012
  • GBP 92
(4 pages)
8 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 May 2012Director's details changed for Daniel Reynolds on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Daniel Reynolds on 28 May 2012 (2 pages)
27 March 2012Annual return made up to 27 February 2012 (5 pages)
27 March 2012Annual return made up to 27 February 2012 (5 pages)
26 March 2012Secretary's details changed for Michelangelo Sacco on 21 March 2012 (2 pages)
26 March 2012Secretary's details changed for Michelangelo Sacco on 21 March 2012 (2 pages)
26 March 2012Director's details changed for Michelangelo Sacco on 21 March 2012 (2 pages)
26 March 2012Director's details changed for Michelangelo Sacco on 21 March 2012 (2 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 June 2010Termination of appointment of Neil Wallace as a director (3 pages)
4 June 2010Termination of appointment of Neil Wallace as a director (3 pages)
4 June 2010Director's details changed for Daniel Reynolds on 26 May 2010 (3 pages)
4 June 2010Director's details changed for Daniel Reynolds on 26 May 2010 (3 pages)
8 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 March 2009Return made up to 27/02/09; full list of members (4 pages)
17 March 2009Return made up to 27/02/09; full list of members (4 pages)
16 March 2009Location of register of members (1 page)
16 March 2009Location of register of members (1 page)
16 March 2009Registered office changed on 16/03/2009 from c/o peter howard wharfe mews house 1 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page)
16 March 2009Registered office changed on 16/03/2009 from c/o peter howard wharfe mews house 1 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 April 2008Return made up to 27/02/08; full list of members (4 pages)
22 April 2008Return made up to 27/02/08; full list of members (4 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Secretary's particulars changed;director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
6 December 2007Secretary's particulars changed;director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007Secretary resigned (1 page)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 March 2007Return made up to 27/02/07; full list of members (6 pages)
26 March 2007Return made up to 27/02/07; full list of members (6 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006New secretary appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006New secretary appointed (2 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 March 2006Secretary resigned;director resigned (1 page)
7 March 2006Return made up to 27/02/06; full list of members (8 pages)
7 March 2006Return made up to 27/02/06; full list of members (8 pages)
7 March 2006Secretary resigned;director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New secretary appointed;new director appointed (2 pages)
12 January 2006Secretary resigned;director resigned (1 page)
12 January 2006New secretary appointed;new director appointed (2 pages)
12 January 2006Secretary resigned;director resigned (1 page)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 June 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 June 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 November 2004Registered office changed on 17/11/04 from: 26 prince consort cottages windsor berkshire SL4 1JB (1 page)
17 November 2004Registered office changed on 17/11/04 from: 26 prince consort cottages windsor berkshire SL4 1JB (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
8 October 2004Particulars of mortgage/charge (6 pages)
8 October 2004Particulars of mortgage/charge (6 pages)
4 October 2004Registered office changed on 04/10/04 from: the holywell centre phipp street london EC2A 4PS (1 page)
4 October 2004Registered office changed on 04/10/04 from: the holywell centre phipp street london EC2A 4PS (1 page)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004Secretary resigned;director resigned (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004Registered office changed on 11/03/04 from: 5 primrose lane boston spa west yorkshire LS23 6DL (1 page)
11 March 2004Registered office changed on 11/03/04 from: 5 primrose lane boston spa west yorkshire LS23 6DL (1 page)
11 March 2004Secretary resigned;director resigned (1 page)
23 February 2004Return made up to 27/02/04; full list of members (8 pages)
23 February 2004Return made up to 27/02/04; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
14 March 2003Return made up to 27/02/03; full list of members (7 pages)
14 March 2003Return made up to 27/02/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 February 2002Return made up to 27/02/02; full list of members (7 pages)
21 February 2002Return made up to 27/02/02; full list of members (7 pages)
17 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 February 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 March 2000Return made up to 27/02/00; full list of members (7 pages)
10 March 2000Return made up to 27/02/00; full list of members (7 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 May 1999Return made up to 27/02/99; full list of members (6 pages)
1 May 1999Return made up to 27/02/99; full list of members (6 pages)
29 April 1999New secretary appointed;new director appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999New secretary appointed;new director appointed (2 pages)
29 April 1999Secretary resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
23 March 1998Ad 27/02/98--------- £ si 300@1=300 £ ic 2/302 (2 pages)
23 March 1998Ad 27/02/98--------- £ si 300@1=300 £ ic 2/302 (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
27 February 1998Incorporation (17 pages)
27 February 1998Incorporation (17 pages)