Hadleigh Road Industrial Estate
Ipswich
Suffolk
IP2 0UF
Director Name | Leonard Stuart Silkstone |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(29 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Baird Close Hadleigh Road Industrial Estate Ipswich Suffolk IP2 0UF |
Director Name | Kevin Davies |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 18 July 2008) |
Role | Printer |
Correspondence Address | Orchard Barn Duke Street Hintlesham Ipswich Suffolk IP8 3PW |
Director Name | Mrs Heather Louise Davies |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 1991(7 years, 5 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Baird Close Hadleigh Road Industrial Estate Ipswich Suffolk IP2 0UF |
Secretary Name | Mrs Heather Louise Davies |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 March 1991(7 years, 5 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Baird Close Hadleigh Road Industrial Estate Ipswich Suffolk IP2 0UF |
Director Name | Mr James William Robinson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 November 2012) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Church Farm Rise Aldeburgh Suffolk IP15 5BF |
Website | fullerdavies.com |
---|---|
Email address | [email protected] |
Telephone | 01473 252121 |
Telephone region | Ipswich |
Registered Address | The Business Debt Advisor 18-22 Lloyds Street Manchester M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
5k at £1 | Nsjr LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £208,559 |
Cash | £9,350 |
Current Liabilities | £1,172,734 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 27 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
25 September 2006 | Delivered 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 2005 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1988 | Delivered 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 1984 | Delivered 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 |
3 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
2 July 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
4 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 September 2015 | Company name changed fuller-davies LIMITED\certificate issued on 21/09/15
|
21 September 2015 | Company name changed fuller-davies LIMITED\certificate issued on 21/09/15
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
17 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
6 June 2014 | Secretary's details changed for Mrs Heather Louise Davies on 1 May 2014 (1 page) |
6 June 2014 | Director's details changed for Leonard Stuart Silkstone on 1 May 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Neil Stones on 1 May 2014 (2 pages) |
6 June 2014 | Director's details changed for Mrs Heather Louise Davies on 1 May 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Neil Stones on 1 May 2014 (2 pages) |
6 June 2014 | Secretary's details changed for Mrs Heather Louise Davies on 1 May 2014 (1 page) |
6 June 2014 | Director's details changed for Leonard Stuart Silkstone on 1 May 2014 (2 pages) |
6 June 2014 | Director's details changed for Leonard Stuart Silkstone on 1 May 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Neil Stones on 1 May 2014 (2 pages) |
6 June 2014 | Director's details changed for Mrs Heather Louise Davies on 1 May 2014 (2 pages) |
6 June 2014 | Director's details changed for Mrs Heather Louise Davies on 1 May 2014 (2 pages) |
6 June 2014 | Secretary's details changed for Mrs Heather Louise Davies on 1 May 2014 (1 page) |
15 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 August 2013 | Satisfaction of charge 5 in full (4 pages) |
12 August 2013 | Satisfaction of charge 5 in full (4 pages) |
10 August 2013 | Satisfaction of charge 3 in full (4 pages) |
10 August 2013 | Satisfaction of charge 4 in full (4 pages) |
10 August 2013 | Satisfaction of charge 6 in full (4 pages) |
10 August 2013 | Satisfaction of charge 2 in full (4 pages) |
10 August 2013 | Satisfaction of charge 6 in full (4 pages) |
10 August 2013 | Satisfaction of charge 4 in full (4 pages) |
10 August 2013 | Satisfaction of charge 2 in full (4 pages) |
10 August 2013 | Satisfaction of charge 3 in full (4 pages) |
18 July 2013 | Secretary's details changed for Mrs Heather Louise Davies on 1 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mrs Heather Louise Davies on 1 July 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Mrs Heather Louise Davies on 1 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mrs Heather Louise Davies on 1 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mrs Heather Louise Davies on 1 July 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Mrs Heather Louise Davies on 1 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mrs Heather Louise Davies on 1 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mrs Heather Louise Davies on 1 July 2013 (2 pages) |
17 July 2013 | Secretary's details changed for Mrs Heather Louise Davies on 1 July 2013 (2 pages) |
17 July 2013 | Secretary's details changed for Mrs Heather Louise Davies on 1 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mrs Heather Louise Davies on 1 July 2013 (2 pages) |
17 July 2013 | Secretary's details changed for Mrs Heather Louise Davies on 1 July 2013 (2 pages) |
9 July 2013 | Appointment of Leonard Stuart Silkstone as a director (2 pages) |
9 July 2013 | Appointment of Leonard Stuart Silkstone as a director (2 pages) |
2 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Director's details changed for Mr Neil Stones on 1 May 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Neil Stones on 1 May 2013 (2 pages) |
1 July 2013 | Secretary's details changed for Mrs Heather Louise Davies on 1 May 2013 (2 pages) |
1 July 2013 | Secretary's details changed for Mrs Heather Louise Davies on 1 May 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Neil Stones on 1 May 2013 (2 pages) |
1 July 2013 | Director's details changed for Mrs Heather Louise Davies on 1 May 2013 (2 pages) |
1 July 2013 | Director's details changed for Mrs Heather Louise Davies on 1 May 2013 (2 pages) |
1 July 2013 | Director's details changed for Mrs Heather Louise Davies on 1 May 2013 (2 pages) |
1 July 2013 | Secretary's details changed for Mrs Heather Louise Davies on 1 May 2013 (2 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 December 2012 | Termination of appointment of James Robinson as a director (1 page) |
19 December 2012 | Termination of appointment of James Robinson as a director (1 page) |
10 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
12 July 2010 | Director's details changed for Neil Stones on 31 May 2010 (2 pages) |
12 July 2010 | Director's details changed for James William Robinson on 31 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Neil Stones on 31 May 2010 (2 pages) |
12 July 2010 | Director's details changed for James William Robinson on 31 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
16 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
16 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
23 January 2009 | Director and secretary's change of particulars / heather davies / 07/05/2008 (2 pages) |
23 January 2009 | Director and secretary's change of particulars / heather davies / 07/05/2008 (2 pages) |
20 January 2009 | Return made up to 31/05/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/05/08; full list of members (4 pages) |
10 December 2008 | Director appointed james william robinson (2 pages) |
10 December 2008 | Director appointed james william robinson (2 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 September 2008 (11 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 September 2008 (11 pages) |
20 October 2008 | Director appointed neil stones (2 pages) |
20 October 2008 | Appointment terminated director kevin davies (1 page) |
20 October 2008 | Appointment terminated director kevin davies (1 page) |
20 October 2008 | Director appointed neil stones (2 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
27 June 2007 | Amended accounts made up to 30 September 2006 (8 pages) |
27 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
27 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
27 June 2007 | Amended accounts made up to 30 September 2006 (8 pages) |
30 April 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
30 April 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
28 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
18 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
18 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
23 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
23 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
6 September 2004 | Return made up to 31/05/04; full list of members
|
6 September 2004 | Return made up to 31/05/04; full list of members
|
14 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
14 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
23 March 2004 | Return made up to 31/05/03; full list of members (7 pages) |
23 March 2004 | Return made up to 31/05/03; full list of members (7 pages) |
19 March 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
19 March 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
22 August 2002 | Return made up to 31/05/02; full list of members (7 pages) |
22 August 2002 | Return made up to 31/05/02; full list of members (7 pages) |
22 February 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
22 February 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
6 August 2001 | Return made up to 31/05/01; full list of members (6 pages) |
6 August 2001 | Return made up to 31/05/01; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
8 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
25 June 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
25 June 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
27 May 1999 | Return made up to 31/05/99; full list of members (6 pages) |
27 May 1999 | Return made up to 31/05/99; full list of members (6 pages) |
28 August 1998 | Return made up to 31/05/98; no change of members (4 pages) |
28 August 1998 | Return made up to 31/05/98; no change of members (4 pages) |
7 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
7 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
22 June 1997 | Return made up to 31/05/97; change of members (6 pages) |
22 June 1997 | Return made up to 31/05/97; change of members (6 pages) |
19 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
19 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
27 June 1996 | Return made up to 31/05/96; full list of members
|
27 June 1996 | Return made up to 31/05/96; full list of members
|
23 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
23 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
27 April 1995 | Full accounts made up to 30 September 1994 (15 pages) |
27 April 1995 | Full accounts made up to 30 September 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
4 April 1990 | Resolutions
|
4 April 1990 | Resolutions
|
4 April 1990 | Memorandum and Articles of Association (14 pages) |
4 April 1990 | Memorandum and Articles of Association (14 pages) |
16 December 1988 | Particulars of mortgage/charge (3 pages) |
16 December 1988 | Particulars of mortgage/charge (3 pages) |
7 August 1987 | Memorandum and Articles of Association (11 pages) |
7 August 1987 | Memorandum and Articles of Association (11 pages) |