Company NameFullers Foods International Limited
DirectorsAdam Garvie Fuller and Jason Victor Fuller
Company StatusActive
Company Number00967673
CategoryPrivate Limited Company
Incorporation Date5 December 1969(54 years, 4 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Adam Garvie Fuller
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2000(30 years, 5 months after company formation)
Appointment Duration23 years, 12 months
RoleFood Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Jason Victor Fuller
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2000(30 years, 5 months after company formation)
Appointment Duration23 years, 12 months
RoleFood Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
Secretary NameMr Adam Garvie Fuller
NationalityBritish
StatusCurrent
Appointed31 January 2002(32 years, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Harry Barrington Fuller
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(21 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 January 2002)
RoleFood Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressLow Roofs Harrogate Road
Bramhope
Leeds
LS16 9HY
Director NameNorma Fuller
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(21 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressLow Roofs
Harrogate Road
Leeds
West Yorkshire
LS16 9HY
Secretary NameNorma Fuller
NationalityBritish
StatusResigned
Appointed01 June 1991(21 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressLow Roofs
Harrogate Road
Leeds
West Yorkshire
LS16 9HY
Director NameLee Barrington Fuller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(30 years, 5 months after company formation)
Appointment Duration7 years (resigned 22 May 2007)
RoleFood Wholesaler
Correspondence AddressHamilton Grange Hazelcroft
Ripon Road, Killinghall
Harrogate
North Yorkshire
HG3 2AY

Contact

Websitewww.fullersfoodsplc.com/
Email address[email protected]
Telephone0113 2350505
Telephone regionLeeds

Location

Registered AddressLeigh House
28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25k at £1Trustees Of Mr H.b. Fuller 2000 Discretionary Trust
49.98%
Deferred
24.4k at £1Trustees Of Mr H.b. Fuller 2000 Discretionary Trust
48.80%
Ordinary
600 at £1Trustees Of Mr H.b. Fuller's Wife's Interest Settlement
1.20%
Ordinary
10 at £1Mrs Norma Fuller
0.02%
Deferred

Financials

Year2014
Turnover£242,181,242
Gross Profit£25,630,392
Net Worth£10,375,961
Cash£488,414
Current Liabilities£25,916,586

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Charges

20 December 2022Delivered on: 21 December 2022
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
3 July 1981Delivered on: 13 July 1981
Satisfied on: 1 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 September 1991Delivered on: 14 October 1991
Satisfied on: 16 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at west side of new market approach leeds, W. yorks. T/no wyk 495768 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 January 2024Registration of charge 009676730004, created on 9 January 2024 (65 pages)
30 October 2023Full accounts made up to 31 January 2023 (21 pages)
18 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
5 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 January 2023Memorandum and Articles of Association (28 pages)
21 December 2022Registration of charge 009676730003, created on 20 December 2022 (12 pages)
6 December 2022Appointment of Fullers Foods Holdings Limited as a director on 25 November 2022 (2 pages)
6 December 2022Termination of appointment of Jason Victor Fuller as a director on 25 November 2022 (1 page)
6 December 2022Termination of appointment of Adam Garvie Fuller as a secretary on 25 November 2022 (1 page)
6 December 2022Termination of appointment of Adam Garvie Fuller as a director on 25 November 2022 (1 page)
6 December 2022Appointment of Kevin Andrew Smith as a secretary on 25 November 2022 (2 pages)
6 December 2022Appointment of Kevin Andrew Smith as a director on 25 November 2022 (2 pages)
6 December 2022Resolutions
  • RES13 ‐ Co name change and business 30/11/2022
(1 page)
5 December 2022Re-registration from a public company to a private limited company (2 pages)
5 December 2022Re-registration of Memorandum and Articles (28 pages)
5 December 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 December 2022Certificate of re-registration from Public Limited Company to Private (1 page)
2 August 2022Full accounts made up to 31 January 2022 (22 pages)
25 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
19 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
29 June 2021Full accounts made up to 31 January 2021 (23 pages)
15 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
27 May 2020Full accounts made up to 31 January 2020 (22 pages)
1 August 2019Full accounts made up to 31 January 2019 (21 pages)
16 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
1 July 2019Change of details for Growers Consortium Limited as a person with significant control on 30 January 2018 (2 pages)
24 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
29 May 2018Full accounts made up to 31 January 2018 (21 pages)
29 May 2018Balance Sheet (1 page)
29 May 2018Certificate of re-registration from Private to Public Limited Company (1 page)
29 May 2018Re-registration of Memorandum and Articles (48 pages)
29 May 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
29 May 2018Auditor's report (1 page)
29 May 2018Re-registration from a private company to a public company (5 pages)
29 May 2018Auditor's statement (1 page)
10 January 2018Notification of Growers Consortium Limited as a person with significant control on 20 December 2017 (2 pages)
8 January 2018Cessation of Adam Garvie Fuller as a person with significant control on 20 December 2017 (3 pages)
8 January 2018Cessation of Marie-Louise Spencer Hamilton as a person with significant control on 20 December 2017 (3 pages)
8 January 2018Cessation of Simon Victor Gaunt as a person with significant control on 20 December 2017 (3 pages)
8 January 2018Cessation of John Thornton Tasker as a person with significant control on 20 December 2017 (3 pages)
8 November 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
8 November 2017Certificate of re-registration from Public Limited Company to Private (1 page)
8 November 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 November 2017Re-registration from a public company to a private limited company (1 page)
8 November 2017Re-registration of Memorandum and Articles (31 pages)
8 November 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 September 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
14 August 2017Notification of John Thornton Tasker as a person with significant control on 30 May 2017 (2 pages)
14 August 2017Notification of John Thornton Tasker as a person with significant control on 30 May 2017 (2 pages)
14 August 2017Notification of Simon Victor Gaunt as a person with significant control on 30 May 2017 (2 pages)
14 August 2017Notification of Simon Victor Gaunt as a person with significant control on 30 May 2017 (2 pages)
3 August 2017Full accounts made up to 31 January 2017 (20 pages)
3 August 2017Full accounts made up to 31 January 2017 (20 pages)
22 August 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
18 July 2016Full accounts made up to 31 January 2016 (23 pages)
18 July 2016Full accounts made up to 31 January 2016 (23 pages)
31 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 50,000
(5 pages)
31 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 50,000
(5 pages)
23 June 2015Full accounts made up to 31 January 2015 (19 pages)
23 June 2015Full accounts made up to 31 January 2015 (19 pages)
22 July 2014Full accounts made up to 31 January 2014 (19 pages)
22 July 2014Full accounts made up to 31 January 2014 (19 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50,000
(5 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50,000
(5 pages)
29 July 2013Accounts made up to 31 January 2013 (19 pages)
29 July 2013Accounts made up to 31 January 2013 (19 pages)
23 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
30 July 2012Secretary's details changed for Mr Adam Garvie Fuller on 13 July 2012 (1 page)
30 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
30 July 2012Secretary's details changed for Mr Adam Garvie Fuller on 13 July 2012 (1 page)
30 July 2012Director's details changed for Mr Jason Victor Fuller on 13 July 2012 (2 pages)
30 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
30 July 2012Director's details changed for Mr Adam Garvie Fuller on 13 July 2012 (2 pages)
30 July 2012Director's details changed for Mr Adam Garvie Fuller on 13 July 2012 (2 pages)
30 July 2012Director's details changed for Mr Jason Victor Fuller on 13 July 2012 (2 pages)
26 July 2012Accounts made up to 31 January 2012 (19 pages)
26 July 2012Accounts made up to 31 January 2012 (19 pages)
28 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
25 July 2011Accounts made up to 31 January 2011 (18 pages)
25 July 2011Accounts made up to 31 January 2011 (18 pages)
10 May 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 10 May 2011 (2 pages)
19 July 2010Director's details changed for Adam Garvie Fuller on 13 July 2010 (2 pages)
19 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Jason Victor Fuller on 13 July 2010 (2 pages)
19 July 2010Director's details changed for Adam Garvie Fuller on 13 July 2010 (2 pages)
19 July 2010Director's details changed for Jason Victor Fuller on 13 July 2010 (2 pages)
4 June 2010Accounts made up to 31 January 2010 (19 pages)
4 June 2010Accounts made up to 31 January 2010 (19 pages)
20 July 2009Return made up to 13/07/09; full list of members (4 pages)
20 July 2009Return made up to 13/07/09; full list of members (4 pages)
5 June 2009Accounts made up to 31 January 2009 (18 pages)
5 June 2009Accounts made up to 31 January 2009 (18 pages)
21 July 2008Return made up to 13/07/08; full list of members (7 pages)
21 July 2008Return made up to 13/07/08; full list of members (7 pages)
2 May 2008Accounts made up to 31 January 2008 (17 pages)
2 May 2008Accounts made up to 31 January 2008 (17 pages)
26 October 2007Registered office changed on 26/10/07 from: burley house 12 clarendon rd leeds LS2 9NF (1 page)
26 October 2007Registered office changed on 26/10/07 from: burley house 12 clarendon rd leeds LS2 9NF (1 page)
14 August 2007Return made up to 13/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2007Return made up to 13/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2007Full accounts made up to 31 January 2007 (17 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Full accounts made up to 31 January 2007 (17 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
14 August 2006Return made up to 13/07/06; full list of members (7 pages)
14 August 2006Return made up to 13/07/06; full list of members (7 pages)
16 May 2006Full accounts made up to 27 January 2006 (17 pages)
16 May 2006Full accounts made up to 27 January 2006 (17 pages)
13 July 2005Return made up to 13/07/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2005Return made up to 13/07/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2005Full accounts made up to 29 January 2005 (16 pages)
16 May 2005Full accounts made up to 29 January 2005 (16 pages)
15 September 2004Return made up to 13/07/04; full list of members (7 pages)
15 September 2004Return made up to 13/07/04; full list of members (7 pages)
20 May 2004Full accounts made up to 31 January 2004 (17 pages)
20 May 2004Full accounts made up to 31 January 2004 (17 pages)
18 August 2003Return made up to 13/07/03; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 August 2003Return made up to 13/07/03; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 May 2003Full accounts made up to 1 February 2003 (16 pages)
13 May 2003Full accounts made up to 1 February 2003 (16 pages)
13 May 2003Full accounts made up to 1 February 2003 (16 pages)
29 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 May 2002Full accounts made up to 2 February 2002 (17 pages)
17 May 2002Full accounts made up to 2 February 2002 (17 pages)
17 May 2002Full accounts made up to 2 February 2002 (17 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
18 March 2002Secretary resigned;director resigned (1 page)
18 March 2002Secretary resigned;director resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
1 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2001Full accounts made up to 3 February 2001 (17 pages)
16 July 2001Full accounts made up to 3 February 2001 (17 pages)
16 July 2001Full accounts made up to 3 February 2001 (17 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
23 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2000Full accounts made up to 29 January 2000 (17 pages)
30 June 2000Full accounts made up to 29 January 2000 (17 pages)
21 September 1999Return made up to 13/07/99; no change of members (4 pages)
21 September 1999Return made up to 13/07/99; no change of members (4 pages)
1 August 1999Full accounts made up to 31 January 1999 (17 pages)
1 August 1999Full accounts made up to 31 January 1999 (17 pages)
1 September 1998Return made up to 13/07/98; no change of members (4 pages)
1 September 1998Return made up to 13/07/98; no change of members (4 pages)
18 August 1998Full accounts made up to 31 January 1998 (20 pages)
18 August 1998Full accounts made up to 31 January 1998 (20 pages)
9 September 1997Return made up to 13/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1997Return made up to 13/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1997Full accounts made up to 1 February 1997 (20 pages)
1 September 1997Full accounts made up to 1 February 1997 (20 pages)
1 September 1997Full accounts made up to 1 February 1997 (20 pages)
4 September 1996Return made up to 13/07/96; no change of members (4 pages)
4 September 1996Return made up to 13/07/96; no change of members (4 pages)
25 June 1996Full accounts made up to 3 February 1996 (20 pages)
25 June 1996Full accounts made up to 3 February 1996 (20 pages)
25 June 1996Full accounts made up to 3 February 1996 (20 pages)
4 September 1995Return made up to 13/07/95; no change of members (4 pages)
4 September 1995Return made up to 13/07/95; no change of members (4 pages)
25 August 1995Full accounts made up to 27 January 1995 (20 pages)
25 August 1995Full accounts made up to 27 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
25 August 1994Return made up to 13/07/94; full list of members (7 pages)
18 July 1994Full accounts made up to 29 January 1994 (20 pages)
18 July 1994Full accounts made up to 29 January 1994 (20 pages)
16 August 1993Full accounts made up to 30 January 1993 (18 pages)
16 August 1993Full accounts made up to 30 January 1993 (18 pages)
21 July 1993Return made up to 13/07/93; no change of members (4 pages)
26 August 1992Full accounts made up to 1 February 1992 (14 pages)
24 August 1992Return made up to 13/07/92; no change of members
  • 363(287) ‐ Registered office changed on 24/08/92
(4 pages)
14 October 1991Particulars of mortgage/charge (4 pages)
24 July 1991Full accounts made up to 2 February 1991 (13 pages)
24 July 1991Return made up to 01/06/91; full list of members (8 pages)
7 August 1990Return made up to 13/07/90; full list of members (4 pages)
7 August 1990Full accounts made up to 27 January 1990 (14 pages)
1 September 1989Full accounts made up to 31 January 1989 (11 pages)
1 September 1989Return made up to 13/06/89; full list of members (4 pages)
13 January 1989Return made up to 04/05/88; full list of members (4 pages)
13 January 1989Full accounts made up to 31 January 1988 (11 pages)
24 June 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
24 June 1988Wd 13/05/88 ad 25/04/88--------- £ si 46000@1=46000 £ ic 2000/48000 (2 pages)
24 June 1988Wd 13/05/88 ad 25/04/88--------- £ si 46000@1=46000 £ ic 2000/48000 (2 pages)
24 June 1988Nc inc already adjusted (1 page)
24 June 1988Nc inc already adjusted (1 page)
24 June 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
8 June 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
8 June 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
31 May 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
31 May 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
25 May 1988Re-registration of Memorandum and Articles (9 pages)
25 May 1988Application for reregistration from private to PLC (1 page)
25 May 1988Re-registration of Memorandum and Articles (9 pages)
17 May 1988New director appointed (2 pages)
10 May 1988Balance Sheet (2 pages)
10 May 1988Auditor's report (2 pages)
10 May 1988Declaration on reregistration from private to PLC (1 page)
17 July 1987Return made up to 14/05/87; full list of members (4 pages)
17 July 1987Full accounts made up to 31 January 1987 (10 pages)
17 July 1987Return made up to 14/05/87; full list of members (4 pages)
28 October 1986Return made up to 19/03/86; full list of members (4 pages)
28 October 1986Full accounts made up to 31 January 1986 (9 pages)