About

Registered Number: 01740056
Date of Incorporation: 18/07/1983 (40 years and 9 months ago)
Company Status: Active
Registered Address: 8 Fairlawn Enterprise Park, Bonehurst Road, Salfords, Surrey, RH1 5GH

 

Fulling Mill Ltd was founded on 18 July 1983 with its registered office in Salfords in Surrey, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hickey, Raymond Augustine, Jack, Ann, Landale, William Jeremy Fortune, Unwin, Andrew, Lt Col, Unwin, Barry Angus Stewart, Wolstenholme, John Donald at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKEY, Raymond Augustine 18 January 1997 - 1
JACK, Ann 21 February 2019 - 1
LANDALE, William Jeremy Fortune 16 March 2012 24 January 2020 1
UNWIN, Andrew, Lt Col N/A 17 August 1995 1
UNWIN, Barry Angus Stewart N/A 17 July 2013 1
WOLSTENHOLME, John Donald 16 March 2011 11 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 06 April 2020
TM01 - Termination of appointment of director 24 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 01 April 2019
AP01 - Appointment of director 01 March 2019
TM01 - Termination of appointment of director 28 February 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 07 April 2014
AP01 - Appointment of director 23 July 2013
AP01 - Appointment of director 23 July 2013
AP01 - Appointment of director 23 July 2013
TM01 - Termination of appointment of director 22 July 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 04 April 2013
TM01 - Termination of appointment of director 11 December 2012
TM01 - Termination of appointment of director 20 September 2012
RESOLUTIONS - N/A 11 September 2012
SH06 - Notice of cancellation of shares 11 September 2012
SH03 - Return of purchase of own shares 11 September 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 05 April 2012
AP01 - Appointment of director 16 March 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 23 March 2011
AP01 - Appointment of director 17 March 2011
AA - Annual Accounts 08 July 2010
RESOLUTIONS - N/A 20 May 2010
SH06 - Notice of cancellation of shares 20 May 2010
SH03 - Return of purchase of own shares 20 May 2010
RESOLUTIONS - N/A 26 April 2010
SH06 - Notice of cancellation of shares 26 April 2010
SH03 - Return of purchase of own shares 26 April 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 03 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2008
353 - Register of members 03 April 2008
287 - Change in situation or address of Registered Office 03 April 2008
287 - Change in situation or address of Registered Office 17 July 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
395 - Particulars of a mortgage or charge 13 January 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 06 July 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 16 July 2003
363s - Annual Return 09 April 2003
MEM/ARTS - N/A 28 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2003
RESOLUTIONS - N/A 31 December 2002
123 - Notice of increase in nominal capital 31 December 2002
AA - Annual Accounts 08 August 2002
287 - Change in situation or address of Registered Office 23 July 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 23 June 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 05 June 1997
363s - Annual Return 30 May 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
AA - Annual Accounts 03 May 1996
363s - Annual Return 09 April 1996
CERTNM - Change of name certificate 30 January 1996
288 - N/A 09 January 1996
288 - N/A 06 October 1995
363s - Annual Return 15 June 1995
AA - Annual Accounts 20 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1995
363s - Annual Return 11 May 1994
AA - Annual Accounts 18 April 1994
AA - Annual Accounts 14 July 1993
363s - Annual Return 20 May 1993
287 - Change in situation or address of Registered Office 20 May 1993
288 - N/A 01 April 1993
288 - N/A 01 April 1993
AA - Annual Accounts 24 August 1992
RESOLUTIONS - N/A 23 July 1992
363s - Annual Return 13 July 1992
169 - Return by a company purchasing its own shares 10 March 1992
RESOLUTIONS - N/A 17 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1992
363a - Annual Return 17 May 1991
AA - Annual Accounts 06 March 1991
363 - Annual Return 26 July 1990
363 - Annual Return 26 July 1990
AA - Annual Accounts 19 March 1990
RESOLUTIONS - N/A 12 March 1990
AA - Annual Accounts 04 May 1989
AA - Annual Accounts 17 February 1989
363 - Annual Return 17 February 1989
353 - Register of members 07 February 1989
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 February 1989
287 - Change in situation or address of Registered Office 13 January 1989
288 - N/A 24 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1987
AA - Annual Accounts 03 June 1987
363 - Annual Return 03 June 1987
AUD - Auditor's letter of resignation 28 April 1987
AA - Annual Accounts 23 July 1986
363 - Annual Return 23 July 1986
NEWINC - New incorporation documents 18 July 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2007 Outstanding

N/A

Single debenture 16 October 1985 Fully Satisfied

N/A

Debenture 03 July 1984 Fully Satisfied

N/A

Debenture 24 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.