Background WavePink WaveYellow Wave

TEFORE GROUP LIMITED (04314534)

TEFORE GROUP LIMITED (04314534) is an active UK company. incorporated on 31 October 2001. with registered office in Redditch. The company operates in the Construction sector, engaged in unknown sic code (42990). TEFORE GROUP LIMITED has been registered for 24 years. Current directors include DUTTON, Paul, DUTTON, Philip.

Company Number
04314534
Status
active
Type
ltd
Incorporated
31 October 2001
Age
24 years
Address
32 (M) Heming Road, Redditch, B98 0DH
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
DUTTON, Paul, DUTTON, Philip
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEFORE GROUP LIMITED

TEFORE GROUP LIMITED is an active company incorporated on 31 October 2001 with the registered office located in Redditch. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). TEFORE GROUP LIMITED was registered 24 years ago.(SIC: 42990)

Status

active

Active since 24 years ago

Company No

04314534

LTD Company

Age

24 Years

Incorporated 31 October 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

TEFORE FITTING SERVICES LIMITED
From: 31 October 2001To: 7 January 2019
Contact
Address

32 (M) Heming Road Washford Industrial Estate Redditch, B98 0DH,

Previous Addresses

32 (T) Heming Road Washford Industrial Estate Redditch Worcestershire B98 0DH United Kingdom
From: 11 April 2023To: 11 April 2023
10a Duxford Close Headless Cross Redditch Worcestershire B97 5BY
From: 4 June 2014To: 11 April 2023
32T Heming Road Washford Industrial Estate Redditch Worcestershire B98 0DH
From: 11 November 2009To: 4 June 2014
32 G Hemming Road Washford Industrial Estate Redditch Worcestershire B98 0DT
From: 31 October 2001To: 11 November 2009
Timeline

7 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Oct 01
Funding Round
Feb 19
New Owner
Mar 19
Owner Exit
Mar 19
Funding Round
May 19
Funding Round
May 19
Director Joined
Mar 20
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DUTTON, Petrina Charmaine

Active
Headless Cross, RedditchB97 5BY
Secretary
Appointed 28 Feb 2005

DUTTON, Paul

Active
Headless Cross, RedditchB97 5BY
Born March 1974
Director
Appointed 31 Oct 2001

DUTTON, Philip

Active
RedditchB98 7PN
Born March 1949
Director
Appointed 09 Mar 2020

DUTTON, Paul

Resigned
165 Enfield Road, RedditchB97 5NF
Secretary
Appointed 31 Oct 2001
Resigned 28 Feb 2005

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
The Oakley, Droitwich SpaWR9 9AY
Corporate secretary
Appointed 31 Oct 2001
Resigned 31 Oct 2001

DUTTON, Philip

Resigned
108 Oakenshaw Road, RedditchB98 7PN
Born March 1949
Director
Appointed 31 Oct 2001
Resigned 28 Feb 2005

OAKLEY CORPORATE DOCTORS LIMITED

Resigned
The Oakley, Droitwich SpaWR9 9AY
Corporate director
Appointed 31 Oct 2001
Resigned 31 Oct 2001

Persons with significant control

3

2 Active
1 Ceased

Mr Philip Dutton

Active
RedditchB98 7PN
Born March 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Feb 2019
Washford Industrial Estate, RedditchB98 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2016
Ceased 06 Feb 2019

Mr Paul Dutton

Active
Headless Cross, RedditchB97 5BY
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 September 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Capital Name Of Class Of Shares
22 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 February 2019
SH01Allotment of Shares
Resolution
18 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Resolution
7 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
11 November 2006
363sAnnual Return (shuttle)
Legacy
7 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2004
AAAnnual Accounts
Legacy
19 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 May 2003
AAAnnual Accounts
Legacy
27 February 2003
287Change of Registered Office
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
88(2)R88(2)R
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
287Change of Registered Office
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Incorporation Company
31 October 2001
NEWINCIncorporation