Company NameFuller Davies Limited
DirectorsNeil Stones and Leonard Stuart Silkstone
Company StatusIn Administration
Company Number01762543
CategoryPrivate Limited Company
Incorporation Date19 October 1983(40 years, 6 months ago)
Previous NamesJournal Press (Sales) Limited and Fuller-Davies Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Neil Stones
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(24 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RolePrinting
Country of ResidenceUnited Kingdom
Correspondence Address2 Baird Close
Hadleigh Road Industrial Estate
Ipswich
Suffolk
IP2 0UF
Director NameLeonard Stuart Silkstone
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(29 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Baird Close
Hadleigh Road Industrial Estate
Ipswich
Suffolk
IP2 0UF
Director NameKevin Davies
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 18 July 2008)
RolePrinter
Correspondence AddressOrchard Barn Duke Street
Hintlesham
Ipswich
Suffolk
IP8 3PW
Director NameMrs Heather Louise Davies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1991(7 years, 5 months after company formation)
Appointment Duration30 years, 4 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Baird Close
Hadleigh Road Industrial Estate
Ipswich
Suffolk
IP2 0UF
Secretary NameMrs Heather Louise Davies
NationalityEnglish
StatusResigned
Appointed31 March 1991(7 years, 5 months after company formation)
Appointment Duration30 years, 4 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Baird Close
Hadleigh Road Industrial Estate
Ipswich
Suffolk
IP2 0UF
Director NameMr James William Robinson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(24 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 November 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Farm Rise
Aldeburgh
Suffolk
IP15 5BF

Contact

Websitefullerdavies.com
Email address[email protected]
Telephone01473 252121
Telephone regionIpswich

Location

Registered AddressThe Business Debt Advisor
18-22 Lloyds Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

5k at £1Nsjr LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£208,559
Cash£9,350
Current Liabilities£1,172,734

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due27 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

25 September 2006Delivered on: 26 September 2006
Satisfied on: 10 August 2013
Persons entitled: Compass Business Finance Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95E equipment being 2001 mbo T800 4/4K serial number 001120143 83000644 2001 mbo T800 knife unit serial number 001020066 2001 mbo T800 delivery serial number 001120197.
Fully Satisfied
2 December 2005Delivered on: 7 December 2005
Satisfied on: 12 August 2013
Persons entitled: Hitachi Capital (UK) PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipmwnt 1999 roland R705 3B offset press 2001 roland R305 offset press the proceeds of all policies of insurance now or in the future in respect of the equipment and the benefit of all options and rights evolving under any such policy of insurance.
Fully Satisfied
8 February 1996Delivered on: 13 February 1996
Satisfied on: 10 August 2013
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stahl T50 folder - folding machine roland R202- two colour printing machine. See the mortgage charge document for full details.
Fully Satisfied
8 February 1996Delivered on: 13 February 1996
Satisfied on: 10 August 2013
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 15TH january 1996 including any modification or replacement thereof.
Particulars: Sulby autominabinder MK3- perfect binder heidelberg GT052 n+p single colour printing machine polar gergek guillotine am varityper epics 2020 2 billows plate punches littlejohn camera agfa contact frame cdl 1000S exposure frames film processor alpha unidev 64 plate processor pako litho processor tektronic printer darkroom sundries caslon superwaxa and all interest of the company whatsoever in the above goods. See the mortgage charge document for full details.
Fully Satisfied
25 November 1988Delivered on: 16 December 1988
Satisfied on: 10 August 2013
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 30/9/88.
Particulars: 1 sormz printing machine serial no. 505021 the benefit of all contracts warranties and agreement see form 395 for full details.
Fully Satisfied
22 October 1984Delivered on: 26 October 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding

Filing History

3 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
2 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
4 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
4 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,000
(6 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,000
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 September 2015Company name changed fuller-davies LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2015Company name changed fuller-davies LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5,000
(6 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5,000
(6 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,000
(6 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,000
(6 pages)
6 June 2014Secretary's details changed for Mrs Heather Louise Davies on 1 May 2014 (1 page)
6 June 2014Director's details changed for Leonard Stuart Silkstone on 1 May 2014 (2 pages)
6 June 2014Director's details changed for Mr Neil Stones on 1 May 2014 (2 pages)
6 June 2014Director's details changed for Mrs Heather Louise Davies on 1 May 2014 (2 pages)
6 June 2014Director's details changed for Mr Neil Stones on 1 May 2014 (2 pages)
6 June 2014Secretary's details changed for Mrs Heather Louise Davies on 1 May 2014 (1 page)
6 June 2014Director's details changed for Leonard Stuart Silkstone on 1 May 2014 (2 pages)
6 June 2014Director's details changed for Leonard Stuart Silkstone on 1 May 2014 (2 pages)
6 June 2014Director's details changed for Mr Neil Stones on 1 May 2014 (2 pages)
6 June 2014Director's details changed for Mrs Heather Louise Davies on 1 May 2014 (2 pages)
6 June 2014Director's details changed for Mrs Heather Louise Davies on 1 May 2014 (2 pages)
6 June 2014Secretary's details changed for Mrs Heather Louise Davies on 1 May 2014 (1 page)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 August 2013Satisfaction of charge 5 in full (4 pages)
12 August 2013Satisfaction of charge 5 in full (4 pages)
10 August 2013Satisfaction of charge 3 in full (4 pages)
10 August 2013Satisfaction of charge 4 in full (4 pages)
10 August 2013Satisfaction of charge 6 in full (4 pages)
10 August 2013Satisfaction of charge 2 in full (4 pages)
10 August 2013Satisfaction of charge 6 in full (4 pages)
10 August 2013Satisfaction of charge 4 in full (4 pages)
10 August 2013Satisfaction of charge 2 in full (4 pages)
10 August 2013Satisfaction of charge 3 in full (4 pages)
18 July 2013Secretary's details changed for Mrs Heather Louise Davies on 1 July 2013 (2 pages)
18 July 2013Director's details changed for Mrs Heather Louise Davies on 1 July 2013 (2 pages)
18 July 2013Secretary's details changed for Mrs Heather Louise Davies on 1 July 2013 (2 pages)
18 July 2013Director's details changed for Mrs Heather Louise Davies on 1 July 2013 (2 pages)
18 July 2013Director's details changed for Mrs Heather Louise Davies on 1 July 2013 (2 pages)
18 July 2013Secretary's details changed for Mrs Heather Louise Davies on 1 July 2013 (2 pages)
17 July 2013Director's details changed for Mrs Heather Louise Davies on 1 July 2013 (2 pages)
17 July 2013Director's details changed for Mrs Heather Louise Davies on 1 July 2013 (2 pages)
17 July 2013Secretary's details changed for Mrs Heather Louise Davies on 1 July 2013 (2 pages)
17 July 2013Secretary's details changed for Mrs Heather Louise Davies on 1 July 2013 (2 pages)
17 July 2013Director's details changed for Mrs Heather Louise Davies on 1 July 2013 (2 pages)
17 July 2013Secretary's details changed for Mrs Heather Louise Davies on 1 July 2013 (2 pages)
9 July 2013Appointment of Leonard Stuart Silkstone as a director (2 pages)
9 July 2013Appointment of Leonard Stuart Silkstone as a director (2 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
1 July 2013Director's details changed for Mr Neil Stones on 1 May 2013 (2 pages)
1 July 2013Director's details changed for Mr Neil Stones on 1 May 2013 (2 pages)
1 July 2013Secretary's details changed for Mrs Heather Louise Davies on 1 May 2013 (2 pages)
1 July 2013Secretary's details changed for Mrs Heather Louise Davies on 1 May 2013 (2 pages)
1 July 2013Director's details changed for Mr Neil Stones on 1 May 2013 (2 pages)
1 July 2013Director's details changed for Mrs Heather Louise Davies on 1 May 2013 (2 pages)
1 July 2013Director's details changed for Mrs Heather Louise Davies on 1 May 2013 (2 pages)
1 July 2013Director's details changed for Mrs Heather Louise Davies on 1 May 2013 (2 pages)
1 July 2013Secretary's details changed for Mrs Heather Louise Davies on 1 May 2013 (2 pages)
12 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 December 2012Termination of appointment of James Robinson as a director (1 page)
19 December 2012Termination of appointment of James Robinson as a director (1 page)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
7 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
7 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 30 September 2010 (9 pages)
17 December 2010Total exemption small company accounts made up to 30 September 2010 (9 pages)
12 July 2010Director's details changed for Neil Stones on 31 May 2010 (2 pages)
12 July 2010Director's details changed for James William Robinson on 31 May 2010 (2 pages)
12 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Neil Stones on 31 May 2010 (2 pages)
12 July 2010Director's details changed for James William Robinson on 31 May 2010 (2 pages)
12 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
16 July 2009Return made up to 31/05/09; full list of members (4 pages)
16 July 2009Return made up to 31/05/09; full list of members (4 pages)
23 January 2009Director and secretary's change of particulars / heather davies / 07/05/2008 (2 pages)
23 January 2009Director and secretary's change of particulars / heather davies / 07/05/2008 (2 pages)
20 January 2009Return made up to 31/05/08; full list of members (4 pages)
20 January 2009Return made up to 31/05/08; full list of members (4 pages)
10 December 2008Director appointed james william robinson (2 pages)
10 December 2008Director appointed james william robinson (2 pages)
2 December 2008Total exemption small company accounts made up to 30 September 2008 (11 pages)
2 December 2008Total exemption small company accounts made up to 30 September 2008 (11 pages)
20 October 2008Director appointed neil stones (2 pages)
20 October 2008Appointment terminated director kevin davies (1 page)
20 October 2008Appointment terminated director kevin davies (1 page)
20 October 2008Director appointed neil stones (2 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
27 June 2007Amended accounts made up to 30 September 2006 (8 pages)
27 June 2007Return made up to 31/05/07; full list of members (2 pages)
27 June 2007Return made up to 31/05/07; full list of members (2 pages)
27 June 2007Amended accounts made up to 30 September 2006 (8 pages)
30 April 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
30 April 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
28 July 2006Return made up to 31/05/06; full list of members (2 pages)
28 July 2006Return made up to 31/05/06; full list of members (2 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
18 July 2005Return made up to 31/05/05; full list of members (3 pages)
18 July 2005Return made up to 31/05/05; full list of members (3 pages)
23 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
23 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
6 September 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/09/04
(7 pages)
6 September 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/09/04
(7 pages)
14 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
14 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
23 March 2004Return made up to 31/05/03; full list of members (7 pages)
23 March 2004Return made up to 31/05/03; full list of members (7 pages)
19 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
19 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
22 August 2002Return made up to 31/05/02; full list of members (7 pages)
22 August 2002Return made up to 31/05/02; full list of members (7 pages)
22 February 2002Accounts for a small company made up to 30 September 2001 (8 pages)
22 February 2002Accounts for a small company made up to 30 September 2001 (8 pages)
6 August 2001Return made up to 31/05/01; full list of members (6 pages)
6 August 2001Return made up to 31/05/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
8 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
25 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
25 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
27 May 1999Return made up to 31/05/99; full list of members (6 pages)
27 May 1999Return made up to 31/05/99; full list of members (6 pages)
28 August 1998Return made up to 31/05/98; no change of members (4 pages)
28 August 1998Return made up to 31/05/98; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 June 1997Return made up to 31/05/97; change of members (6 pages)
22 June 1997Return made up to 31/05/97; change of members (6 pages)
19 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
19 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
27 June 1996Return made up to 31/05/96; full list of members
  • 363(287) ‐ Registered office changed on 27/06/96
(6 pages)
27 June 1996Return made up to 31/05/96; full list of members
  • 363(287) ‐ Registered office changed on 27/06/96
(6 pages)
23 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
23 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
27 April 1995Full accounts made up to 30 September 1994 (15 pages)
27 April 1995Full accounts made up to 30 September 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
4 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 April 1990Memorandum and Articles of Association (14 pages)
4 April 1990Memorandum and Articles of Association (14 pages)
16 December 1988Particulars of mortgage/charge (3 pages)
16 December 1988Particulars of mortgage/charge (3 pages)
7 August 1987Memorandum and Articles of Association (11 pages)
7 August 1987Memorandum and Articles of Association (11 pages)