Company NameFullertons Limited
DirectorGraham Anthony Elliott
Company StatusActive
Company Number06603861
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 11 months ago)
Previous NameGroveburn Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Graham Anthony Elliott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(7 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressManchester House 50a Oxford Road
Guiseley
Leeds
LS20 8AB
Secretary NameMrs Zoe Elizabeth Elliott
StatusCurrent
Appointed25 February 2016(7 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressManchester House 50a Oxford Road
Guiseley
Leeds
LS20 8AB
Director NameJohn Richard Fullerton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(9 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Forge Lane
Leeds
West Yorkshire
LS17 9JU
Secretary NameAmanda Kay Fullerton
NationalityBritish
StatusResigned
Appointed12 March 2009(9 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 25 February 2016)
RolePharmacist
Correspondence AddressManor Farm House Forge Lane
Wike
Leeds
West Yorkshire
LS17 9JU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressManchester House 50a Oxford Road
Guiseley
Leeds
LS20 8AB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Richard Fullerton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

7 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
7 March 2024Registered office address changed from Manchester House 50 Oxford Road Guiseley Leeds West Yorkshire LS20 8AB England to Manchester House 50a Oxford Road Guiseley Leeds LS20 8AB on 7 March 2024 (1 page)
14 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
15 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
13 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 December 2019Registered office address changed from C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD to Manchester House 50 Oxford Road Guiseley Leeds West Yorkshire LS20 8AB on 2 December 2019 (1 page)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
14 March 2019Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
5 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
23 March 2018Director's details changed for Mr Graham Anthony Elliott on 18 March 2018 (2 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 March 2016Termination of appointment of John Richard Fullerton as a director on 23 March 2016 (1 page)
23 March 2016Termination of appointment of John Richard Fullerton as a director on 23 March 2016 (1 page)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
25 February 2016Appointment of Mrs Zoe Elizabeth Elliott as a secretary on 25 February 2016 (2 pages)
25 February 2016Appointment of Mr Graham Anthony Elliott as a director on 25 February 2016 (2 pages)
25 February 2016Termination of appointment of Amanda Kay Fullerton as a secretary on 25 February 2016 (1 page)
25 February 2016Appointment of Mrs Zoe Elizabeth Elliott as a secretary on 25 February 2016 (2 pages)
25 February 2016Appointment of Mr Graham Anthony Elliott as a director on 25 February 2016 (2 pages)
25 February 2016Termination of appointment of Amanda Kay Fullerton as a secretary on 25 February 2016 (1 page)
28 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 October 2015Company name changed groveburn LIMITED\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
(3 pages)
26 October 2015Company name changed groveburn LIMITED\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
(3 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
6 May 2015Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page)
21 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
12 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
12 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
16 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
29 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
4 June 2009Return made up to 28/05/09; full list of members (3 pages)
4 June 2009Return made up to 28/05/09; full list of members (3 pages)
27 March 2009Director appointed john richard fullerton (2 pages)
27 March 2009Director appointed john richard fullerton (2 pages)
27 March 2009Secretary appointed amanda kay fullerton (2 pages)
27 March 2009Secretary appointed amanda kay fullerton (2 pages)
18 March 2009Appointment terminated director company directors LIMITED (1 page)
18 March 2009Registered office changed on 18/03/2009 from 788-790 finchley road london NW11 7TJ (1 page)
18 March 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
18 March 2009Registered office changed on 18/03/2009 from 788-790 finchley road london NW11 7TJ (1 page)
18 March 2009Appointment terminated director company directors LIMITED (1 page)
18 March 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
28 May 2008Incorporation (16 pages)
28 May 2008Incorporation (16 pages)