UKBizDB.co.uk

FULLWELL MILL LIMITED

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

This company is commonly known as Fullwell Mill Limited. The company was founded 35 years ago and was given the registration number 02297114. The firm's registered office is in TYNE & WEAR. You can find them at Unit 5d Southwick Industrial, Estate, Sunderland, Tyne & Wear, . This company's SIC code is 56290 - Other food services.

Company Information

Name:FULLWELL MILL LIMITED
Company Number:02297114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1988
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Unit 5d Southwick Industrial, Estate, Sunderland, Tyne & Wear, SR5 3TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Stradella Road, London, SE24 9HN

Director14 June 2001Active
5d, Southwick Industrial Estate, Sunderland, England, SR5 3TX

Director-Active
Dene House, West Blackdene, St. Johns Chapel, Bishop Auckland, DL13 1EQ

Director15 November 1993Active
5 Woodside, Ashbrooke, Sunderland, SR2 7ET

Secretary15 November 1993Active
High Shaws Cadger Bank, Lanchester, Durham, DH7 0HE

Secretary-Active
Spaceworks, Benton Park Road, Newcastle Upon Tyne, United Kingdom, NE7 7LX

Corporate Nominee Secretary06 March 2006Active
High Shaws Cadger Bank, Lanchester, Durham, DH7 0HE

Director-Active
High Shaws Cadger Bank, Lanchester, Durham, DH7 0HE

Director-Active
74 Ashton Road, Norton, Stockton On Tees, TS20 1QP

Director01 January 2007Active
Hole House, Dipton Mill, Hexham, NE46 1XZ

Director01 May 2005Active
Unit 5d Southwick Industrial, Estate, Sunderland, Tyne & Wear, SR5 3TX

Director01 January 2007Active
7 Stradeua Road, London, SE24

Director14 June 2001Active

People with Significant Control

Mr Adam Edward Brett
Notified on:30 June 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:Ground Floor, Portland House, New Bridge Street West, NE1 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Katherine Sarah Sebag-Montefiore
Notified on:30 June 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Ground Floor, Portland House, New Bridge Street West, NE1 8AL
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-09-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-11Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-04-05Address

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

Download
2023-03-10Insolvency

Liquidation in administration progress report.

Download
2022-11-03Insolvency

Liquidation in administration result creditors meeting.

Download
2022-08-16Insolvency

Liquidation in administration proposals.

Download
2022-08-10Address

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

Download
2022-08-10Insolvency

Liquidation in administration appointment of administrator.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Capital

Capital statement capital company with date currency figure.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Capital

Legacy.

Download
2019-04-10Insolvency

Legacy.

Download
2019-04-10Resolution

Resolution.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.