Rickmansworth
WD3 1RH
Director Name | Mr Andrew John Bodenham |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2016(5 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59/61 High Street Rickmansworth WD3 1RH |
Director Name | Mrs Bindi Jayantilal Jivraj Foyle |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59/61 High Street Rickmansworth WD3 1RH |
Director Name | Mr Jonathan Mark Rowland |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 59/61 High Street Rickmansworth WD3 1RH |
Director Name | Mr Edward Fitzgerald |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Trainee Solicitor |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Director Name | Richard Brian Dominic Cole |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gosport Street Lymington Hampshire SO41 9EE |
Director Name | David George Edgeley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Gosport Street Lymington Hampshire SO41 9EE |
Director Name | Mr Neil John Murphy |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2015) |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | One Vine Street London Greater London W1J 0AH |
Director Name | Martin Leslie Brading Palmer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2015) |
Role | Quality Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gosport Street Lymington Hampshire SO41 9EE |
Director Name | Mr Mark Peter Perryman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2015) |
Role | Private Equity Investor |
Country of Residence | England |
Correspondence Address | One Vine Street London Greater London W1J 0AH |
Director Name | Anthony Michael Chalk |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Gosport Street Lymington Hampshire SO41 9EE |
Director Name | Mr Derek John Harding |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymington Precision Engineering (Lpe) Ltd Gosport Lymington Hampshire SO41 9EE |
Director Name | Mr Martin John Barnes |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59/61 High Street Rickmansworth WD3 1RH |
Website | fullers-group.com |
---|---|
Telephone | 01590 677944 |
Telephone region | Lymington |
Registered Address | 59/61 High Street Rickmansworth WD3 1RH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
600k at £1 | Project Forest Lp 62.83% Preferred Ordinary |
---|---|
50k at £1 | Martin Palmer 5.24% Ordinary |
30k at £1 | David Edgeley 3.14% Ordinary |
30k at £1 | Richard Cole 3.14% Ordinary |
30k at £1 | Robert Hiscock 3.14% Ordinary |
200k at £1 | Anthony Michael Chalk 20.94% Ordinary |
15k at £1 | Steven Hughes 1.57% Ordinary |
Year | 2014 |
---|---|
Turnover | £42,740,747 |
Gross Profit | £12,334,911 |
Net Worth | £2,315,456 |
Cash | £3,244,247 |
Current Liabilities | £11,454,373 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
29 February 2012 | Delivered on: 10 March 2012 Satisfied on: 2 April 2015 Persons entitled: Investec Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
9 February 2011 | Delivered on: 23 February 2011 Satisfied on: 2 April 2015 Persons entitled: Project Forest L.P. Acting by Its General Partner Project Forest (Gp) LLP (the "Security Holder") Classification: Debenture Secured details: All monies due or to become due from any obligor to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 February 2011 | Delivered on: 23 February 2011 Satisfied on: 2 April 2015 Persons entitled: Anthony Chalk (The "Security Trustee") Classification: Trust debenture Secured details: All monies due or to become due from any obligor to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 February 2011 | Delivered on: 16 February 2011 Satisfied on: 2 April 2015 Persons entitled: Anthony Chalk Classification: Debenture Secured details: All monies due or to become due in each case from or by any obligor to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
6 July 2017 | Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on 1 July 2017 (2 pages) |
---|---|
5 July 2017 | Termination of appointment of Derek John Harding as a director on 30 June 2017 (1 page) |
18 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
6 October 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
9 May 2016 | Appointment of Mr Andrew John Bodenham as a director on 20 April 2016 (2 pages) |
9 May 2016 | Appointment of Mr Martin John Barnes as a director on 20 April 2016 (2 pages) |
7 April 2016 | Termination of appointment of Anthony Michael Chalk as a director on 31 March 2016 (1 page) |
30 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
18 December 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
19 April 2015 | Change of share class name or designation (2 pages) |
19 April 2015 | Resolutions
|
19 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 April 2015 | Termination of appointment of Neil John Murphy as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of David George Edgeley as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Martin Leslie Brading Palmer as a director on 31 March 2015 (1 page) |
2 April 2015 | Satisfaction of charge 3 in full (1 page) |
2 April 2015 | Satisfaction of charge 4 in full (1 page) |
2 April 2015 | Termination of appointment of Mark Peter Perryman as a director on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Andrew John Bodenham as a secretary on 31 March 2015 (2 pages) |
2 April 2015 | Satisfaction of charge 1 in full (1 page) |
2 April 2015 | Appointment of Mr Derek Harding as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Richard Brian Dominic Cole as a director on 31 March 2015 (1 page) |
2 April 2015 | Satisfaction of charge 2 in full (1 page) |
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
24 December 2014 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
22 July 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
7 September 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
16 July 2012 | Purchase of own shares. (3 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Cancellation of shares. Statement of capital on 6 July 2012
|
6 July 2012 | Cancellation of shares. Statement of capital on 6 July 2012
|
10 March 2012 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
29 June 2011 | Previous accounting period shortened from 31 March 2012 to 31 March 2011 (3 pages) |
13 April 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
15 March 2011 | Registered office address changed from Adelaide House London Bridge London EC4R 9HA United Kingdom on 15 March 2011 (2 pages) |
2 March 2011 | Appointment of Neil Murphy as a director (3 pages) |
2 March 2011 | Appointment of Mark Peter Perryman as a director (3 pages) |
2 March 2011 | Termination of appointment of Edward Fitzgerald as a director (2 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
23 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
23 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
23 February 2011 | Appointment of Martin Leslie Brading Palmer as a director (3 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
23 February 2011 | Appointment of David Edgeley as a director (3 pages) |
23 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
23 February 2011 | Appointment of Richard Brian Dominic Cole as a director (3 pages) |
23 February 2011 | Resolutions
|
23 February 2011 | Appointment of Anthony Michael Chalk as a director (3 pages) |
23 February 2011 | Change of share class name or designation (2 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
1 February 2011 | Incorporation (19 pages) |