Leeds
West Yorkshire
LS1 2JT
Director Name | Mr Jason Victor Fuller |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2000(30 years, 5 months after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Food Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT |
Secretary Name | Mr Adam Garvie Fuller |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2002(32 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT |
Director Name | Mr Harry Barrington Fuller |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 January 2002) |
Role | Food Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Low Roofs Harrogate Road Bramhope Leeds LS16 9HY |
Director Name | Norma Fuller |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Low Roofs Harrogate Road Leeds West Yorkshire LS16 9HY |
Secretary Name | Norma Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Low Roofs Harrogate Road Leeds West Yorkshire LS16 9HY |
Director Name | Lee Barrington Fuller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(30 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 22 May 2007) |
Role | Food Wholesaler |
Correspondence Address | Hamilton Grange Hazelcroft Ripon Road, Killinghall Harrogate North Yorkshire HG3 2AY |
Website | www.fullersfoodsplc.com/ |
---|---|
Email address | [email protected] |
Telephone | 0113 2350505 |
Telephone region | Leeds |
Registered Address | Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
25k at £1 | Trustees Of Mr H.b. Fuller 2000 Discretionary Trust 49.98% Deferred |
---|---|
24.4k at £1 | Trustees Of Mr H.b. Fuller 2000 Discretionary Trust 48.80% Ordinary |
600 at £1 | Trustees Of Mr H.b. Fuller's Wife's Interest Settlement 1.20% Ordinary |
10 at £1 | Mrs Norma Fuller 0.02% Deferred |
Year | 2014 |
---|---|
Turnover | £242,181,242 |
Gross Profit | £25,630,392 |
Net Worth | £10,375,961 |
Cash | £488,414 |
Current Liabilities | £25,916,586 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
20 December 2022 | Delivered 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 1981 | Delivered 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 1991 | Delivered 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 |
11 January 2024 | Registration of charge 009676730004, created on 9 January 2024 (65 pages) |
---|---|
30 October 2023 | Full accounts made up to 31 January 2023 (21 pages) |
18 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
5 January 2023 | Resolutions
|
5 January 2023 | Memorandum and Articles of Association (28 pages) |
21 December 2022 | Registration of charge 009676730003, created on 20 December 2022 (12 pages) |
6 December 2022 | Appointment of Fullers Foods Holdings Limited as a director on 25 November 2022 (2 pages) |
6 December 2022 | Termination of appointment of Jason Victor Fuller as a director on 25 November 2022 (1 page) |
6 December 2022 | Termination of appointment of Adam Garvie Fuller as a secretary on 25 November 2022 (1 page) |
6 December 2022 | Termination of appointment of Adam Garvie Fuller as a director on 25 November 2022 (1 page) |
6 December 2022 | Appointment of Kevin Andrew Smith as a secretary on 25 November 2022 (2 pages) |
6 December 2022 | Appointment of Kevin Andrew Smith as a director on 25 November 2022 (2 pages) |
6 December 2022 | Resolutions
|
5 December 2022 | Re-registration from a public company to a private limited company (2 pages) |
5 December 2022 | Re-registration of Memorandum and Articles (28 pages) |
5 December 2022 | Resolutions
|
5 December 2022 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 August 2022 | Full accounts made up to 31 January 2022 (22 pages) |
25 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
19 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
29 June 2021 | Full accounts made up to 31 January 2021 (23 pages) |
15 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
27 May 2020 | Full accounts made up to 31 January 2020 (22 pages) |
1 August 2019 | Full accounts made up to 31 January 2019 (21 pages) |
16 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
1 July 2019 | Change of details for Growers Consortium Limited as a person with significant control on 30 January 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
29 May 2018 | Full accounts made up to 31 January 2018 (21 pages) |
29 May 2018 | Balance Sheet (1 page) |
29 May 2018 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 May 2018 | Re-registration of Memorandum and Articles (48 pages) |
29 May 2018 | Resolutions
|
29 May 2018 | Auditor's report (1 page) |
29 May 2018 | Re-registration from a private company to a public company (5 pages) |
29 May 2018 | Auditor's statement (1 page) |
10 January 2018 | Notification of Growers Consortium Limited as a person with significant control on 20 December 2017 (2 pages) |
8 January 2018 | Cessation of Adam Garvie Fuller as a person with significant control on 20 December 2017 (3 pages) |
8 January 2018 | Cessation of Marie-Louise Spencer Hamilton as a person with significant control on 20 December 2017 (3 pages) |
8 January 2018 | Cessation of Simon Victor Gaunt as a person with significant control on 20 December 2017 (3 pages) |
8 January 2018 | Cessation of John Thornton Tasker as a person with significant control on 20 December 2017 (3 pages) |
8 November 2017 | Re-registration from a public company to a private limited company
|
8 November 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 November 2017 | Resolutions
|
8 November 2017 | Re-registration from a public company to a private limited company (1 page) |
8 November 2017 | Re-registration of Memorandum and Articles (31 pages) |
8 November 2017 | Resolutions
|
11 September 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
14 August 2017 | Notification of John Thornton Tasker as a person with significant control on 30 May 2017 (2 pages) |
14 August 2017 | Notification of John Thornton Tasker as a person with significant control on 30 May 2017 (2 pages) |
14 August 2017 | Notification of Simon Victor Gaunt as a person with significant control on 30 May 2017 (2 pages) |
14 August 2017 | Notification of Simon Victor Gaunt as a person with significant control on 30 May 2017 (2 pages) |
3 August 2017 | Full accounts made up to 31 January 2017 (20 pages) |
3 August 2017 | Full accounts made up to 31 January 2017 (20 pages) |
22 August 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
18 July 2016 | Full accounts made up to 31 January 2016 (23 pages) |
18 July 2016 | Full accounts made up to 31 January 2016 (23 pages) |
31 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
23 June 2015 | Full accounts made up to 31 January 2015 (19 pages) |
23 June 2015 | Full accounts made up to 31 January 2015 (19 pages) |
22 July 2014 | Full accounts made up to 31 January 2014 (19 pages) |
22 July 2014 | Full accounts made up to 31 January 2014 (19 pages) |
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
29 July 2013 | Accounts made up to 31 January 2013 (19 pages) |
29 July 2013 | Accounts made up to 31 January 2013 (19 pages) |
23 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
30 July 2012 | Secretary's details changed for Mr Adam Garvie Fuller on 13 July 2012 (1 page) |
30 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Secretary's details changed for Mr Adam Garvie Fuller on 13 July 2012 (1 page) |
30 July 2012 | Director's details changed for Mr Jason Victor Fuller on 13 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Director's details changed for Mr Adam Garvie Fuller on 13 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Adam Garvie Fuller on 13 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Jason Victor Fuller on 13 July 2012 (2 pages) |
26 July 2012 | Accounts made up to 31 January 2012 (19 pages) |
26 July 2012 | Accounts made up to 31 January 2012 (19 pages) |
28 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Accounts made up to 31 January 2011 (18 pages) |
25 July 2011 | Accounts made up to 31 January 2011 (18 pages) |
10 May 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 10 May 2011 (2 pages) |
10 May 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 10 May 2011 (2 pages) |
19 July 2010 | Director's details changed for Adam Garvie Fuller on 13 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Jason Victor Fuller on 13 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Adam Garvie Fuller on 13 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Jason Victor Fuller on 13 July 2010 (2 pages) |
4 June 2010 | Accounts made up to 31 January 2010 (19 pages) |
4 June 2010 | Accounts made up to 31 January 2010 (19 pages) |
20 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
5 June 2009 | Accounts made up to 31 January 2009 (18 pages) |
5 June 2009 | Accounts made up to 31 January 2009 (18 pages) |
21 July 2008 | Return made up to 13/07/08; full list of members (7 pages) |
21 July 2008 | Return made up to 13/07/08; full list of members (7 pages) |
2 May 2008 | Accounts made up to 31 January 2008 (17 pages) |
2 May 2008 | Accounts made up to 31 January 2008 (17 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: burley house 12 clarendon rd leeds LS2 9NF (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: burley house 12 clarendon rd leeds LS2 9NF (1 page) |
14 August 2007 | Return made up to 13/07/07; no change of members
|
14 August 2007 | Return made up to 13/07/07; no change of members
|
6 June 2007 | Full accounts made up to 31 January 2007 (17 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Full accounts made up to 31 January 2007 (17 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
16 May 2006 | Full accounts made up to 27 January 2006 (17 pages) |
16 May 2006 | Full accounts made up to 27 January 2006 (17 pages) |
13 July 2005 | Return made up to 13/07/05; no change of members
|
13 July 2005 | Return made up to 13/07/05; no change of members
|
16 May 2005 | Full accounts made up to 29 January 2005 (16 pages) |
16 May 2005 | Full accounts made up to 29 January 2005 (16 pages) |
15 September 2004 | Return made up to 13/07/04; full list of members (7 pages) |
15 September 2004 | Return made up to 13/07/04; full list of members (7 pages) |
20 May 2004 | Full accounts made up to 31 January 2004 (17 pages) |
20 May 2004 | Full accounts made up to 31 January 2004 (17 pages) |
18 August 2003 | Return made up to 13/07/03; no change of members
|
18 August 2003 | Return made up to 13/07/03; no change of members
|
13 May 2003 | Full accounts made up to 1 February 2003 (16 pages) |
13 May 2003 | Full accounts made up to 1 February 2003 (16 pages) |
13 May 2003 | Full accounts made up to 1 February 2003 (16 pages) |
29 July 2002 | Return made up to 13/07/02; full list of members
|
29 July 2002 | Return made up to 13/07/02; full list of members
|
17 May 2002 | Full accounts made up to 2 February 2002 (17 pages) |
17 May 2002 | Full accounts made up to 2 February 2002 (17 pages) |
17 May 2002 | Full accounts made up to 2 February 2002 (17 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
18 March 2002 | Secretary resigned;director resigned (1 page) |
18 March 2002 | Secretary resigned;director resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2001 | Return made up to 13/07/01; full list of members
|
29 July 2001 | Return made up to 13/07/01; full list of members
|
16 July 2001 | Full accounts made up to 3 February 2001 (17 pages) |
16 July 2001 | Full accounts made up to 3 February 2001 (17 pages) |
16 July 2001 | Full accounts made up to 3 February 2001 (17 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
23 August 2000 | Return made up to 13/07/00; full list of members
|
23 August 2000 | Return made up to 13/07/00; full list of members
|
30 June 2000 | Full accounts made up to 29 January 2000 (17 pages) |
30 June 2000 | Full accounts made up to 29 January 2000 (17 pages) |
21 September 1999 | Return made up to 13/07/99; no change of members (4 pages) |
21 September 1999 | Return made up to 13/07/99; no change of members (4 pages) |
1 August 1999 | Full accounts made up to 31 January 1999 (17 pages) |
1 August 1999 | Full accounts made up to 31 January 1999 (17 pages) |
1 September 1998 | Return made up to 13/07/98; no change of members (4 pages) |
1 September 1998 | Return made up to 13/07/98; no change of members (4 pages) |
18 August 1998 | Full accounts made up to 31 January 1998 (20 pages) |
18 August 1998 | Full accounts made up to 31 January 1998 (20 pages) |
9 September 1997 | Return made up to 13/07/97; full list of members
|
9 September 1997 | Return made up to 13/07/97; full list of members
|
1 September 1997 | Full accounts made up to 1 February 1997 (20 pages) |
1 September 1997 | Full accounts made up to 1 February 1997 (20 pages) |
1 September 1997 | Full accounts made up to 1 February 1997 (20 pages) |
4 September 1996 | Return made up to 13/07/96; no change of members (4 pages) |
4 September 1996 | Return made up to 13/07/96; no change of members (4 pages) |
25 June 1996 | Full accounts made up to 3 February 1996 (20 pages) |
25 June 1996 | Full accounts made up to 3 February 1996 (20 pages) |
25 June 1996 | Full accounts made up to 3 February 1996 (20 pages) |
4 September 1995 | Return made up to 13/07/95; no change of members (4 pages) |
4 September 1995 | Return made up to 13/07/95; no change of members (4 pages) |
25 August 1995 | Full accounts made up to 27 January 1995 (20 pages) |
25 August 1995 | Full accounts made up to 27 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
25 August 1994 | Return made up to 13/07/94; full list of members (7 pages) |
18 July 1994 | Full accounts made up to 29 January 1994 (20 pages) |
18 July 1994 | Full accounts made up to 29 January 1994 (20 pages) |
16 August 1993 | Full accounts made up to 30 January 1993 (18 pages) |
16 August 1993 | Full accounts made up to 30 January 1993 (18 pages) |
21 July 1993 | Return made up to 13/07/93; no change of members (4 pages) |
26 August 1992 | Full accounts made up to 1 February 1992 (14 pages) |
24 August 1992 | Return made up to 13/07/92; no change of members
|
14 October 1991 | Particulars of mortgage/charge (4 pages) |
24 July 1991 | Full accounts made up to 2 February 1991 (13 pages) |
24 July 1991 | Return made up to 01/06/91; full list of members (8 pages) |
7 August 1990 | Return made up to 13/07/90; full list of members (4 pages) |
7 August 1990 | Full accounts made up to 27 January 1990 (14 pages) |
1 September 1989 | Full accounts made up to 31 January 1989 (11 pages) |
1 September 1989 | Return made up to 13/06/89; full list of members (4 pages) |
13 January 1989 | Return made up to 04/05/88; full list of members (4 pages) |
13 January 1989 | Full accounts made up to 31 January 1988 (11 pages) |
24 June 1988 | Resolutions
|
24 June 1988 | Wd 13/05/88 ad 25/04/88--------- £ si 46000@1=46000 £ ic 2000/48000 (2 pages) |
24 June 1988 | Wd 13/05/88 ad 25/04/88--------- £ si 46000@1=46000 £ ic 2000/48000 (2 pages) |
24 June 1988 | Nc inc already adjusted (1 page) |
24 June 1988 | Nc inc already adjusted (1 page) |
24 June 1988 | Resolutions
|
8 June 1988 | Resolutions
|
8 June 1988 | Resolutions
|
31 May 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
31 May 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
25 May 1988 | Re-registration of Memorandum and Articles (9 pages) |
25 May 1988 | Application for reregistration from private to PLC (1 page) |
25 May 1988 | Re-registration of Memorandum and Articles (9 pages) |
17 May 1988 | New director appointed (2 pages) |
10 May 1988 | Balance Sheet (2 pages) |
10 May 1988 | Auditor's report (2 pages) |
10 May 1988 | Declaration on reregistration from private to PLC (1 page) |
17 July 1987 | Return made up to 14/05/87; full list of members (4 pages) |
17 July 1987 | Full accounts made up to 31 January 1987 (10 pages) |
17 July 1987 | Return made up to 14/05/87; full list of members (4 pages) |
28 October 1986 | Return made up to 19/03/86; full list of members (4 pages) |
28 October 1986 | Full accounts made up to 31 January 1986 (9 pages) |