Company NameFullers Foods Holdings Limited
DirectorsAdam Garvie Fuller and Jason Victor Fuller
Company StatusActive
Company Number07678509
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)
Previous NamesBrothers Consultancy Limited and Growers Consortium Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Adam Garvie Fuller
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director NameMr Jason Victor Fuller
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JG

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
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

50 at £1Adam Garvie Fuller
50.00%
Ordinary A
50 at £1Jason Victor Fuller
50.00%
Ordinary B

Financials

Year2014
Net Worth£4,094,105
Cash£1,629,061
Current Liabilities£2,734,956

Accounts

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

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks 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

Filing History

15 July 2020Group of companies' accounts made up to 31 January 2020 (25 pages)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
6 August 2019Group of companies' accounts made up to 31 January 2019 (25 pages)
9 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
3 July 2018Full accounts made up to 31 January 2018 (6 pages)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
19 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
30 January 2018Company name changed growers consortium LIMITED\certificate issued on 30/01/18
  • CONNOT ‐ Change of name notice
(3 pages)
4 August 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
4 August 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
17 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
26 June 2017Notification of Adam Garvie Fuller as a person with significant control on 22 June 2017 (2 pages)
26 June 2017Notification of Jason Victor Fuller as a person with significant control on 22 June 2017 (2 pages)
26 June 2017Notification of Jason Victor Fuller as a person with significant control on 22 June 2017 (2 pages)
26 June 2017Notification of Adam Garvie Fuller as a person with significant control on 22 June 2017 (2 pages)
18 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
8 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
28 October 2013Accounts for a small company made up to 31 January 2013 (5 pages)
28 October 2013Accounts for a small company made up to 31 January 2013 (5 pages)
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
26 July 2012Accounts for a small company made up to 31 January 2012 (5 pages)
26 July 2012Accounts for a small company made up to 31 January 2012 (5 pages)
4 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
24 August 2011Memorandum and Articles of Association (13 pages)
24 August 2011Memorandum and Articles of Association (13 pages)
10 August 2011Company name changed brothers consultancy LIMITED\certificate issued on 10/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 August 2011Company name changed brothers consultancy LIMITED\certificate issued on 10/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2011Current accounting period shortened from 30 June 2012 to 31 January 2012 (3 pages)
19 July 2011Current accounting period shortened from 30 June 2012 to 31 January 2012 (3 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)