Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FULLERS OF MALDEN LIMITED
Company Information for

FULLERS OF MALDEN LIMITED

GREYTOWN HOUSE, 221-227 HIGH STREET, ORPINGTON, KENT, BR6 0NZ,
Company Registration Number
00687562
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fullers Of Malden Ltd
FULLERS OF MALDEN LIMITED was founded on 1961-03-23 and has its registered office in Orpington. The organisation's status is listed as "Active - Proposal to Strike off". Fullers Of Malden Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FULLERS OF MALDEN LIMITED
 
Legal Registered Office
GREYTOWN HOUSE
221-227 HIGH STREET
ORPINGTON
KENT
BR6 0NZ
Other companies in BR6
 
Filing Information
Company Number 00687562
Company ID Number 00687562
Date formed 1961-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-04-07 14:07:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FULLERS OF MALDEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FULLERS OF MALDEN LIMITED

Current Directors
Officer Role Date Appointed
ALAN CHARLES HILTON
Company Secretary 1991-08-18
JAMES RICHARD FULLER
Director 1993-12-06
PENELOPE LYNN GARBUTT
Director 2000-03-09
ALAN CHARLES HILTON
Director 1993-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAISY MAY FULLER
Director 1991-08-18 2005-04-18
RICHARD EDGAR FULLER
Director 1991-08-18 1993-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN CHARLES HILTON MAISON AIR LIMITED Company Secretary 2003-02-21 CURRENT 2003-02-21 Dissolved 2015-11-03
JAMES RICHARD FULLER MAISON AIR LIMITED Director 2003-02-24 CURRENT 2003-02-21 Dissolved 2015-11-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-02-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-10DS01Application to strike the company off the register
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2017-12-22AA31/03/17 TOTAL EXEMPTION FULL
2017-12-22AA31/03/17 TOTAL EXEMPTION FULL
2017-08-22RP04AR01Second filing of the annual return made up to 2015-07-22
2017-08-22ANNOTATIONClarification
2017-08-08PSC09Withdrawal of a person with significant control statement on 2017-08-08
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 62100
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RICHARD FULLER
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE LYNN GARBUTT
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 62100
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 62100
2015-08-18AR0122/07/15 FULL LIST
2015-08-18AR0122/07/15 FULL LIST
2015-07-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 62100
2014-08-13AR0122/07/14 ANNUAL RETURN FULL LIST
2014-08-13CH01Director's details changed for Penelope Lynn Garbutt on 2014-07-07
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-16AR0122/07/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-17AR0122/07/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-22AR0122/07/11 ANNUAL RETURN FULL LIST
2011-01-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-22AR0122/07/10 ANNUAL RETURN FULL LIST
2010-01-28AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-07-22363aReturn made up to 22/07/09; full list of members
2008-09-10AA31/03/08 TOTAL EXEMPTION FULL
2008-09-10AA31/03/07 TOTAL EXEMPTION FULL
2008-09-10AA31/03/06 TOTAL EXEMPTION FULL
2008-09-10AA31/03/04 TOTAL EXEMPTION FULL
2008-09-10AA31/03/05 TOTAL EXEMPTION FULL
2008-09-04363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-09-04363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2008-09-04363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2008-09-04363aRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR DAISY FULLER
2006-04-20AC92ORDER OF COURT - RESTORATION 20/04/06
2005-06-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2005-03-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2005-01-28652aAPPLICATION FOR STRIKING-OFF
2004-11-12363aRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-02-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-08225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2003-07-28363aRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-07-04287REGISTERED OFFICE CHANGED ON 04/07/03 FROM: KINGSTON-BY-PASS LONDON SW20 0AD
2003-07-04287REGISTERED OFFICE CHANGED ON 04/07/03 FROM: KINGSTON-BY-PASS, LONDON, SW20 0AD
2003-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-24363aRETURN MADE UP TO 22/07/02; NO CHANGE OF MEMBERS
2002-03-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-26363aRETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2001-07-26353LOCATION OF REGISTER OF MEMBERS
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-04363sRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2000-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-26288aNEW DIRECTOR APPOINTED
2000-04-26395PARTICULARS OF MORTGAGE/CHARGE
2000-04-04395PARTICULARS OF MORTGAGE/CHARGE
1999-08-27363sRETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS
1999-07-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-01395PARTICULARS OF MORTGAGE/CHARGE
1998-08-05AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-07-27363sRETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS
1997-07-24363sRETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS
1997-07-23AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-08-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-08-08363sRETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS
1996-08-02AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-08-24363sRETURN MADE UP TO 22/07/95; NO CHANGE OF MEMBERS
1995-07-11AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to FULLERS OF MALDEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FULLERS OF MALDEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-04-25 Satisfied FCE BANK PLC
CHARGE ON VEHICLE STOCKS AS DEFINED IN SCHEDULES 2000-04-03 Satisfied FCE BANK PLC
DEBENTURE 1998-11-25 Satisfied CAPITAL BANK PLC
LEGAL CHARGE 1994-05-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-24 Satisfied NWS BANK PLC
LEGAL CHARGE 1993-10-19 Satisfied BARCLAYS BANK PLC
BULK DEPOSIT MORTGAGE 1991-11-08 Satisfied FORD CREDIT PLC
CHARGE 1991-11-08 Satisfied FORD CREDIT PLC
FLOATING CHARGE 1979-06-05 Satisfied FORD MOTOR CREDIT COMPANY IMITED
FLOATING CHARGE 1978-02-02 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
MORTGAGE 1977-09-02 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FULLERS OF MALDEN LIMITED

Intangible Assets
Patents
We have not found any records of FULLERS OF MALDEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FULLERS OF MALDEN LIMITED
Trademarks
We have not found any records of FULLERS OF MALDEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FULLERS OF MALDEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as FULLERS OF MALDEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FULLERS OF MALDEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FULLERS OF MALDEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FULLERS OF MALDEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.