UKBizDB.co.uk

FULLERS FOODS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fullers Foods Holdings Limited. The company was founded 12 years ago and was given the registration number 07678509. The firm's registered office is in LEEDS. You can find them at Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FULLERS FOODS HOLDINGS LIMITED
Company Number:07678509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2011
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leigh House, 28-32 St Paul's Street, Leeds, England, LS1 2JT

Director25 November 2022Active
4th Floor, 4 Albemarle Street, London, England, W1S 4GA

Corporate Director25 November 2022Active
Leigh House, 28-32 St Pauls Street, Leeds, United Kingdom, LS1 2JG

Director22 June 2011Active
Leigh House, 28-32 St Pauls Street, Leeds, United Kingdom, LS1 2JG

Director22 June 2011Active

People with Significant Control

Valley Bidco Limited
Notified on:25 November 2022
Status:Active
Country of residence:England
Address:4, Albemarle Street, London, England, W1S 4GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jason Victor Fuller
Notified on:22 June 2017
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Leigh House, 28-32 St Paul's Street, Leeds, England, LS1 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Garvie Fuller
Notified on:22 June 2017
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Leigh House, 28-32 St Paul's Street, Leeds, England, LS1 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-03Accounts

Accounts with accounts type full.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Resolution

Resolution.

Download
2023-01-05Incorporation

Memorandum articles.

Download
2023-01-05Incorporation

Memorandum articles.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-07Incorporation

Memorandum articles.

Download
2022-12-07Resolution

Resolution.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Appoint corporate director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-08-19Accounts

Accounts with accounts type group.

Download
2022-08-01Address

Change registered office address company with date old address new address.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type group.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type group.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type group.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.