About

Registered Number: 02021553
Date of Incorporation: 21/05/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: 21 Old Yarn Mills, Westbury, Sherborne, Dorset, DT9 3RQ

 

Fuller Clarendon Ltd was registered on 21 May 1986, it's status in the Companies House registry is set to "Active". There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINCOLN, Edward John N/A 18 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 14 February 2019
CS01 - N/A 06 February 2019
MR01 - N/A 10 October 2018
MR01 - N/A 26 September 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 23 February 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 24 January 2015
AR01 - Annual Return 18 June 2014
CH01 - Change of particulars for director 18 June 2014
CH01 - Change of particulars for director 18 June 2014
CH03 - Change of particulars for secretary 18 June 2014
AD01 - Change of registered office address 23 May 2014
AA - Annual Accounts 24 February 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 07 March 2012
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 07 February 2009
AA - Annual Accounts 07 February 2008
363a - Annual Return 05 February 2008
363s - Annual Return 07 March 2007
AA - Annual Accounts 08 November 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 19 January 2006
363s - Annual Return 02 February 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 19 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2003
RESOLUTIONS - N/A 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 30 October 2002
395 - Particulars of a mortgage or charge 21 September 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 07 January 2002
RESOLUTIONS - N/A 26 November 2001
RESOLUTIONS - N/A 26 November 2001
RESOLUTIONS - N/A 26 November 2001
395 - Particulars of a mortgage or charge 14 November 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 25 February 2000
AA - Annual Accounts 12 November 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 09 January 1998
363s - Annual Return 09 January 1998
287 - Change in situation or address of Registered Office 09 January 1998
AA - Annual Accounts 21 February 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 04 March 1996
363s - Annual Return 15 January 1996
RESOLUTIONS - N/A 22 March 1995
RESOLUTIONS - N/A 22 March 1995
RESOLUTIONS - N/A 22 March 1995
AA - Annual Accounts 22 March 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 29 March 1994
287 - Change in situation or address of Registered Office 21 March 1994
363x - Annual Return 06 January 1994
AA - Annual Accounts 01 April 1993
363x - Annual Return 10 January 1993
AA - Annual Accounts 12 February 1992
363x - Annual Return 06 January 1992
288 - N/A 24 June 1991
288 - N/A 24 June 1991
AA - Annual Accounts 28 May 1991
363a - Annual Return 28 May 1991
288 - N/A 13 May 1991
288 - N/A 13 May 1991
287 - Change in situation or address of Registered Office 02 May 1991
AA - Annual Accounts 04 July 1990
363 - Annual Return 09 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1990
395 - Particulars of a mortgage or charge 08 May 1989
395 - Particulars of a mortgage or charge 29 April 1989
287 - Change in situation or address of Registered Office 27 April 1989
AA - Annual Accounts 26 April 1989
363 - Annual Return 12 April 1989
288 - N/A 12 April 1989
AA - Annual Accounts 10 March 1988
288 - N/A 28 January 1988
363 - Annual Return 26 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1987
395 - Particulars of a mortgage or charge 24 November 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 August 1986
288 - N/A 23 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2018 Outstanding

N/A

A registered charge 24 September 2018 Outstanding

N/A

Contract charge 17 September 2002 Fully Satisfied

N/A

Debenture 06 November 2001 Fully Satisfied

N/A

Legal charge 28 April 1989 Fully Satisfied

N/A

Legal charge 28 April 1989 Fully Satisfied

N/A

Legal mortgage 11 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.