About

Registered Number: 00490202
Date of Incorporation: 05/01/1951 (73 years and 3 months ago)
Company Status: Active
Registered Address: Sedbury Works Edmund Road, Sedbury, Chepstow, Monmouthshire, NP16 7YE,

 

Based in Chepstow, Allan Fuller Ltd was setup in 1951, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The company is registered for VAT in the UK. Cooke, Catherine Elizabeth, Cooke, Justin Redman are the current directors of Allan Fuller Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Catherine Elizabeth 01 December 2016 - 1
COOKE, Justin Redman 17 September 2012 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
PSC02 - N/A 01 May 2020
PSC07 - N/A 01 May 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 17 July 2017
AD01 - Change of registered office address 17 July 2017
AA - Annual Accounts 23 May 2017
AAMD - Amended Accounts 23 January 2017
CH01 - Change of particulars for director 18 January 2017
AP01 - Appointment of director 16 January 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 14 July 2014
CH01 - Change of particulars for director 16 May 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 08 May 2013
MORT MISC - N/A 08 October 2012
TM01 - Termination of appointment of director 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
TM02 - Termination of appointment of secretary 18 September 2012
AP01 - Appointment of director 18 September 2012
AP01 - Appointment of director 18 September 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 25 July 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 01 June 2010
AA - Annual Accounts 06 December 2009
AD01 - Change of registered office address 29 October 2009
363a - Annual Return 22 September 2009
287 - Change in situation or address of Registered Office 22 September 2009
363a - Annual Return 20 August 2008
353 - Register of members 20 August 2008
AA - Annual Accounts 23 July 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 17 July 2007
395 - Particulars of a mortgage or charge 24 April 2007
AA - Annual Accounts 27 September 2006
287 - Change in situation or address of Registered Office 04 August 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 24 November 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 21 October 2003
363a - Annual Return 25 July 2003
AA - Annual Accounts 24 September 2002
288c - Notice of change of directors or secretaries or in their particulars 04 September 2002
287 - Change in situation or address of Registered Office 04 September 2002
288c - Notice of change of directors or secretaries or in their particulars 04 September 2002
363a - Annual Return 04 September 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 13 August 2001
AA - Annual Accounts 15 September 2000
363a - Annual Return 11 July 2000
AA - Annual Accounts 30 July 1999
363a - Annual Return 12 July 1999
AA - Annual Accounts 04 November 1998
363a - Annual Return 22 July 1998
AA - Annual Accounts 16 October 1997
363a - Annual Return 20 July 1997
AA - Annual Accounts 21 November 1996
363a - Annual Return 11 November 1996
AA - Annual Accounts 15 November 1995
363x - Annual Return 19 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 July 1994
363x - Annual Return 05 July 1994
AA - Annual Accounts 25 October 1993
363x - Annual Return 17 August 1993
AA - Annual Accounts 03 November 1992
RESOLUTIONS - N/A 27 October 1992
RESOLUTIONS - N/A 27 October 1992
RESOLUTIONS - N/A 27 October 1992
RESOLUTIONS - N/A 27 October 1992
363s - Annual Return 07 July 1992
AA - Annual Accounts 27 July 1991
363b - Annual Return 27 July 1991
363 - Annual Return 27 September 1990
AA - Annual Accounts 26 July 1990
AA - Annual Accounts 07 September 1989
363 - Annual Return 07 September 1989
363 - Annual Return 03 January 1989
AA - Annual Accounts 06 September 1988
AA - Annual Accounts 05 August 1987
363 - Annual Return 05 August 1987
363 - Annual Return 30 June 1986
AA - Annual Accounts 03 June 1986
NEWINC - New incorporation documents 05 January 1951
MISC - Miscellaneous document 05 January 1951

Mortgages & Charges

Description Date Status Charge by
Debenture 10 April 2007 Outstanding

N/A

Charge 29 October 1962 Outstanding

N/A

Charge 29 October 1962 Outstanding

N/A

Charge 29 October 1962 Outstanding

N/A

Charge 29 October 1962 Outstanding

N/A

Charge 29 October 1962 Outstanding

N/A

Deposit of deeds 20 February 1953 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.