Company NameBuild 4 Growth Limited
DirectorsSeth Joseph Alderson and Liam Robert Alderson
Company StatusActive
Company Number04856543
CategoryPrivate Limited Company
Incorporation Date5 August 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Seth Joseph Alderson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuild 4 Growth Ltd Garter Street
Sheffield
South Yorkshire
S4 7QX
Secretary NameMr Liam Robert Alderson
StatusCurrent
Appointed22 May 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressBuild 4 Growth Ltd Garter Street
Sheffield
South Yorkshire
S4 7QX
Director NameMr Liam Robert Alderson
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(18 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBuild 4 Growth Ltd Garter Street
Sheffield
South Yorkshire
S4 7QX
Director NameMr David Stewart Alderson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Rutland Park
Broomhill
Sheffield
South Yorkshire
S10 2PB
Director NameMr David Malcolm Child
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wigfull Road
Sheffield
South Yorkshire
S11 8RJ
Secretary NameElizabeth Alderson
NationalityBritish
StatusResigned
Appointed05 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rutland Park
Sheffield
South Yorkshire
S10 2PB
Director NameElizabeth Alderson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(3 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rutland Park
Sheffield
South Yorkshire
S10 2PB
Director NameDavid Michael Waddington
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brompton Road
Sheffield
S9 2PA
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.b4g.co
Telephone0114 2567400
Telephone regionSheffield

Location

Registered AddressBuild 4 Growth Ltd
Garter Street
Sheffield
South Yorkshire
S4 7QX
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

256 at £1Seth Alderson
89.82%
Ordinary
29 at £1David Child
10.18%
Ordinary

Financials

Year2014
Net Worth£82,031
Cash£142,256
Current Liabilities£446,535

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Charges

13 March 2017Delivered on: 14 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
27 September 2016Delivered on: 27 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
1 July 2010Delivered on: 6 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 10455225 with the bank.
Outstanding
26 September 2003Delivered on: 7 October 2003
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Outstanding

Filing History

17 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
7 August 2023Confirmation statement made on 5 August 2023 with updates (4 pages)
17 October 2022Notification of Build 4 Growth Holdings Limited as a person with significant control on 21 September 2022 (2 pages)
17 October 2022Cessation of Seth Joseph Alderson as a person with significant control on 21 September 2022 (1 page)
10 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 March 2022Appointment of Mr Liam Robert Alderson as a director on 21 March 2022 (2 pages)
18 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 February 2021Director's details changed for Mr Seth Joseph Alderson on 31 January 2021 (2 pages)
17 February 2021Change of details for Mr Seth Joseph Alderson as a person with significant control on 31 January 2021 (2 pages)
17 February 2021Secretary's details changed for Mr Liam Robert Alderson on 17 February 2021 (1 page)
7 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 September 2018Confirmation statement made on 5 August 2018 with updates (5 pages)
27 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 December 2017Purchase of own shares. (3 pages)
29 December 2017Cancellation of shares. Statement of capital on 2 November 2017
  • GBP 285
(6 pages)
7 November 2017Termination of appointment of David Malcolm Child as a director on 2 November 2017 (1 page)
7 November 2017Termination of appointment of David Malcolm Child as a director on 2 November 2017 (1 page)
14 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
1 June 2017Appointment of Mr Liam Robert Alderson as a secretary on 22 May 2017 (2 pages)
1 June 2017Appointment of Mr Liam Robert Alderson as a secretary on 22 May 2017 (2 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 March 2017Registration of charge 048565430004, created on 13 March 2017 (12 pages)
14 March 2017Registration of charge 048565430004, created on 13 March 2017 (12 pages)
27 September 2016Registration of charge 048565430003, created on 27 September 2016 (18 pages)
27 September 2016Registration of charge 048565430003, created on 27 September 2016 (18 pages)
7 September 2016Satisfaction of charge 1 in full (1 page)
7 September 2016Satisfaction of charge 2 in full (1 page)
7 September 2016Satisfaction of charge 1 in full (1 page)
7 September 2016Satisfaction of charge 2 in full (1 page)
1 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
30 September 2015Change of share class name or designation (2 pages)
30 September 2015Change of share class name or designation (2 pages)
30 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
16 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 285
(6 pages)
16 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 285
(6 pages)
16 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 285
(6 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 November 2014Registered office address changed from 7 Brompton Road Sheffield S9 2PA to Build 4 Growth Ltd Garter Street Sheffield South Yorkshire S4 7QX on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 7 Brompton Road Sheffield S9 2PA to Build 4 Growth Ltd Garter Street Sheffield South Yorkshire S4 7QX on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 7 Brompton Road Sheffield S9 2PA to Build 4 Growth Ltd Garter Street Sheffield South Yorkshire S4 7QX on 3 November 2014 (1 page)
17 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 285
(6 pages)
17 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 285
(6 pages)
17 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 285
(6 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 August 2013Termination of appointment of Elizabeth Alderson as a director (1 page)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 285
(6 pages)
7 August 2013Termination of appointment of Elizabeth Alderson as a director (1 page)
7 August 2013Termination of appointment of Elizabeth Alderson as a secretary (1 page)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 285
(6 pages)
7 August 2013Termination of appointment of Elizabeth Alderson as a secretary (1 page)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 285
(6 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 September 2012Termination of appointment of David Waddington as a director (1 page)
21 September 2012Termination of appointment of David Waddington as a director (1 page)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (9 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (9 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (9 pages)
11 January 2012Termination of appointment of David Alderson as a director (1 page)
11 January 2012Termination of appointment of David Alderson as a director (1 page)
7 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (10 pages)
7 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (10 pages)
7 September 2011Register(s) moved to registered inspection location (1 page)
7 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (10 pages)
7 September 2011Register inspection address has been changed (1 page)
7 September 2011Register(s) moved to registered inspection location (1 page)
7 September 2011Register inspection address has been changed (1 page)
29 July 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
29 July 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (9 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (9 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (9 pages)
1 September 2010Director's details changed for Elizabeth Alderson on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Seth Joseph Alderson on 30 July 2010 (2 pages)
1 September 2010Director's details changed for Elizabeth Alderson on 1 October 2009 (2 pages)
1 September 2010Director's details changed for David Michael Waddington on 20 July 2010 (2 pages)
1 September 2010Director's details changed for David Michael Waddington on 20 July 2010 (2 pages)
1 September 2010Director's details changed for Elizabeth Alderson on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Seth Joseph Alderson on 30 July 2010 (2 pages)
22 July 2010Registered office address changed from Unit 9 Omega Court 354 Cemetery Road Sheffield S Yorks S11 8FT on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from Unit 9 Omega Court 354 Cemetery Road Sheffield S Yorks S11 8FT on 22 July 2010 (2 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 June 2010Appointment of David Michael Waddington as a director (6 pages)
21 June 2010Appointment of David Michael Waddington as a director (6 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 August 2009Return made up to 05/08/09; full list of members (10 pages)
26 August 2009Return made up to 05/08/09; full list of members (10 pages)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 October 2008Return made up to 05/08/08; no change of members (8 pages)
9 October 2008Return made up to 05/08/08; no change of members (8 pages)
28 April 2008Registered office changed on 28/04/2008 from belmayne house 99 clarke house road sheffield S10 2LN (1 page)
28 April 2008Registered office changed on 28/04/2008 from belmayne house 99 clarke house road sheffield S10 2LN (1 page)
25 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 August 2007Return made up to 05/08/07; no change of members (8 pages)
20 August 2007Return made up to 05/08/07; no change of members (8 pages)
16 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
8 September 2006Return made up to 05/08/06; full list of members (8 pages)
8 September 2006Return made up to 05/08/06; full list of members (8 pages)
24 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
19 August 2005Return made up to 05/08/05; full list of members (8 pages)
19 August 2005Return made up to 05/08/05; full list of members (8 pages)
28 April 2005Director's particulars changed (1 page)
28 April 2005Director's particulars changed (1 page)
15 April 2005Ad 31/03/05--------- £ si 140@1=140 £ ic 100/240 (2 pages)
15 April 2005Ad 31/03/05--------- £ si 140@1=140 £ ic 100/240 (2 pages)
29 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
26 August 2004Return made up to 05/08/04; full list of members (7 pages)
26 August 2004Return made up to 05/08/04; full list of members (7 pages)
19 December 2003Director's particulars changed (1 page)
19 December 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
5 September 2003Ad 05/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003Ad 05/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
16 August 2003Director resigned (1 page)
16 August 2003Secretary resigned (1 page)
16 August 2003Director resigned (1 page)
16 August 2003Secretary resigned (1 page)
5 August 2003Incorporation (12 pages)
5 August 2003Incorporation (12 pages)