About

Registered Number: 03234676
Date of Incorporation: 06/08/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Holbrook Avenue, Holbrook, Sheffield, South Yorkshire, S20 3FF

 

Fullflow Group Ltd was setup in 1996, it's status at Companies House is "Active". There are 16 directors listed as Pett, David Jonathan, Mallon, Ronald Jeffrey, Price, William Harold, Storey, Pauline, Arnsby, Alan John, Blake, David Christopher, Booker, Darren, Bramhall, Martyn Andrew, Dr, Clark, Craig Sean, Clark, Sean Craig, Jones, Neil Grenville, Sanderson, John Peter, Smith, Ian Roy, Smith, John Anthony, Steers, Peter, Townsley, Stephen Lee for Fullflow Group Ltd at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNSBY, Alan John 12 November 1996 21 January 1998 1
BLAKE, David Christopher 09 August 2002 13 November 2003 1
BOOKER, Darren 12 October 2009 06 April 2011 1
BRAMHALL, Martyn Andrew, Dr 12 October 2009 20 September 2013 1
CLARK, Craig Sean 01 November 2011 01 November 2011 1
CLARK, Sean Craig 01 November 2011 01 November 2011 1
JONES, Neil Grenville 02 November 2009 31 March 2010 1
SANDERSON, John Peter 12 October 2009 06 April 2011 1
SMITH, Ian Roy 22 August 1996 01 March 1998 1
SMITH, John Anthony 22 August 1996 30 June 2004 1
STEERS, Peter 14 November 1997 30 June 1999 1
TOWNSLEY, Stephen Lee 02 November 2009 06 April 2011 1
Secretary Name Appointed Resigned Total Appointments
PETT, David Jonathan 06 April 2011 - 1
MALLON, Ronald Jeffrey 20 November 1998 03 September 1999 1
PRICE, William Harold 07 November 1997 20 November 1998 1
STOREY, Pauline 22 August 1996 06 April 2011 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 07 April 2017
RESOLUTIONS - N/A 16 January 2017
CC04 - Statement of companies objects 16 January 2017
MR01 - N/A 23 December 2016
CS01 - N/A 08 August 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 11 August 2015
AP01 - Appointment of director 25 March 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 01 April 2014
TM01 - Termination of appointment of director 20 September 2013
AR01 - Annual Return 10 September 2013
TM01 - Termination of appointment of director 19 July 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 04 September 2012
AP01 - Appointment of director 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
AA - Annual Accounts 03 April 2012
AP01 - Appointment of director 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
AP01 - Appointment of director 02 November 2011
AR01 - Annual Return 12 September 2011
TM01 - Termination of appointment of director 02 August 2011
AP01 - Appointment of director 15 April 2011
AP01 - Appointment of director 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
AP03 - Appointment of secretary 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
TM02 - Termination of appointment of secretary 15 April 2011
AA - Annual Accounts 05 April 2011
AP01 - Appointment of director 06 January 2011
AR01 - Annual Return 23 August 2010
TM01 - Termination of appointment of director 08 April 2010
AA - Annual Accounts 06 April 2010
AP01 - Appointment of director 03 November 2009
AP01 - Appointment of director 03 November 2009
AP01 - Appointment of director 26 October 2009
AP01 - Appointment of director 26 October 2009
AP01 - Appointment of director 26 October 2009
363a - Annual Return 10 August 2009
AUD - Auditor's letter of resignation 27 July 2009
AAMD - Amended Accounts 13 May 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 05 May 2005
288b - Notice of resignation of directors or secretaries 08 November 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 13 September 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 04 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2003
395 - Particulars of a mortgage or charge 14 March 2003
363s - Annual Return 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
AA - Annual Accounts 30 April 2002
395 - Particulars of a mortgage or charge 19 April 2002
288b - Notice of resignation of directors or secretaries 09 October 2001
363s - Annual Return 29 August 2001
395 - Particulars of a mortgage or charge 03 August 2001
AA - Annual Accounts 26 April 2001
CERTNM - Change of name certificate 14 December 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
363s - Annual Return 30 October 2000
363s - Annual Return 05 September 2000
AA - Annual Accounts 04 April 2000
AUD - Auditor's letter of resignation 02 December 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
363s - Annual Return 22 October 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
395 - Particulars of a mortgage or charge 28 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1999
AA - Annual Accounts 21 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
395 - Particulars of a mortgage or charge 25 March 1999
363a - Annual Return 29 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
395 - Particulars of a mortgage or charge 03 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
AUD - Auditor's letter of resignation 09 November 1998
AA - Annual Accounts 27 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
288c - Notice of change of directors or secretaries or in their particulars 29 September 1997
288c - Notice of change of directors or secretaries or in their particulars 29 September 1997
363a - Annual Return 08 September 1997
RESOLUTIONS - N/A 18 August 1997
RESOLUTIONS - N/A 18 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1997
123 - Notice of increase in nominal capital 18 August 1997
225 - Change of Accounting Reference Date 30 May 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
395 - Particulars of a mortgage or charge 19 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
288 - N/A 29 September 1996
288 - N/A 29 September 1996
287 - Change in situation or address of Registered Office 29 September 1996
288 - N/A 29 September 1996
288 - N/A 29 September 1996
288 - N/A 29 September 1996
CERTNM - Change of name certificate 24 September 1996
NEWINC - New incorporation documents 06 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2016 Outstanding

N/A

Legal charge 28 February 2003 Fully Satisfied

N/A

Debenture 05 April 2002 Fully Satisfied

N/A

Legal mortgage 26 July 2001 Fully Satisfied

N/A

Chattel mortgage supplemental to a mortgage debenture dated 22ND march 1999 issued by the company to national westminster bank PLC 14 June 1999 Fully Satisfied

N/A

Mortgage debenture 22 March 1999 Fully Satisfied

N/A

Debenture 30 November 1998 Fully Satisfied

N/A

Fixed and floating charge 18 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.