About

Registered Number: 06740825
Date of Incorporation: 04/11/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 25 Hornsby Square, Laindon, Essex, SS15 6SD

 

Based in Laindon, Fullfield Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". Cranwell, Paul Anthony, Mh Secretaries Limited, Brandon, John are the current directors of the business. We don't currently know the number of employees at Fullfield Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANWELL, Paul Anthony 11 July 2011 - 1
BRANDON, John 11 July 2011 01 December 2011 1
Secretary Name Appointed Resigned Total Appointments
MH SECRETARIES LIMITED 04 November 2008 16 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 06 December 2019
PSC07 - N/A 29 November 2019
SH03 - Return of purchase of own shares 21 October 2019
SH06 - Notice of cancellation of shares 03 October 2019
RESOLUTIONS - N/A 23 September 2019
MA - Memorandum and Articles 23 September 2019
TM01 - Termination of appointment of director 29 August 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 29 November 2018
RESOLUTIONS - N/A 07 September 2018
MR01 - N/A 06 September 2018
SH10 - Notice of particulars of variation of rights attached to shares 05 September 2018
SH08 - Notice of name or other designation of class of shares 05 September 2018
PSC01 - N/A 30 August 2018
PSC01 - N/A 30 August 2018
PSC01 - N/A 30 August 2018
PSC09 - N/A 29 August 2018
SH01 - Return of Allotment of shares 29 August 2018
MR04 - N/A 29 August 2018
MR04 - N/A 29 August 2018
MR04 - N/A 29 August 2018
TM01 - Termination of appointment of director 18 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 21 November 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 17 November 2016
CS01 - N/A 16 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 06 July 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 04 November 2015
AP01 - Appointment of director 24 February 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 21 October 2014
GUARANTEE2 - N/A 10 October 2014
GUARANTEE2 - N/A 10 October 2014
GUARANTEE2 - N/A 10 October 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 14 November 2013
MG01 - Particulars of a mortgage or charge 23 February 2013
RESOLUTIONS - N/A 22 February 2013
SH01 - Return of Allotment of shares 22 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 22 February 2013
SH08 - Notice of name or other designation of class of shares 22 February 2013
RESOLUTIONS - N/A 20 February 2013
SH01 - Return of Allotment of shares 20 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 20 November 2012
TM01 - Termination of appointment of director 05 July 2012
RESOLUTIONS - N/A 03 July 2012
MEM/ARTS - N/A 03 July 2012
AR01 - Annual Return 29 November 2011
AA01 - Change of accounting reference date 10 October 2011
AA - Annual Accounts 21 September 2011
AAMD - Amended Accounts 17 August 2011
AP01 - Appointment of director 09 August 2011
AP01 - Appointment of director 02 August 2011
RESOLUTIONS - N/A 21 July 2011
SH01 - Return of Allotment of shares 21 July 2011
AP01 - Appointment of director 20 July 2011
AP01 - Appointment of director 20 July 2011
SH01 - Return of Allotment of shares 20 July 2011
TM01 - Termination of appointment of director 19 July 2011
TM02 - Termination of appointment of secretary 19 July 2011
SH01 - Return of Allotment of shares 19 July 2011
SH01 - Return of Allotment of shares 19 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2011
AA01 - Change of accounting reference date 19 July 2011
TM01 - Termination of appointment of director 18 July 2011
AP01 - Appointment of director 18 July 2011
AD01 - Change of registered office address 18 July 2011
AP01 - Appointment of director 18 July 2011
AP01 - Appointment of director 18 July 2011
MG01 - Particulars of a mortgage or charge 18 July 2011
MG01 - Particulars of a mortgage or charge 13 July 2011
AR01 - Annual Return 16 November 2010
RESOLUTIONS - N/A 05 October 2010
SH01 - Return of Allotment of shares 05 October 2010
MG01 - Particulars of a mortgage or charge 29 September 2010
AA - Annual Accounts 01 September 2010
RESOLUTIONS - N/A 09 February 2010
SH01 - Return of Allotment of shares 01 February 2010
MG01 - Particulars of a mortgage or charge 01 February 2010
MG01 - Particulars of a mortgage or charge 28 January 2010
AR01 - Annual Return 05 November 2009
CH04 - Change of particulars for corporate secretary 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 15 October 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
RESOLUTIONS - N/A 19 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 2008
123 - Notice of increase in nominal capital 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
395 - Particulars of a mortgage or charge 18 December 2008
NEWINC - New incorporation documents 04 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2018 Outstanding

N/A

Instrument constituting £6,255,000 secured loan stock 2018 15 February 2013 Fully Satisfied

N/A

All assets debenture 08 July 2011 Fully Satisfied

N/A

Instrument constituting £4,120,000 secured loan stock 2016 08 July 2011 Fully Satisfied

N/A

Instrument constituting £600,000 secured c loan stock 2010 24 September 2010 Fully Satisfied

N/A

Instrument constituting £600,000 secured b loan stock 2015 25 January 2010 Fully Satisfied

N/A

Instrument constituting £600,000 secured loan stock 2013 16 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.