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

FULLER BROTHERS LIMITED

SMITHS ROAD, BOLTON, BL3,
Company Registration Number
03496847
Private Limited Company
Dissolved

Dissolved 2013-10-09

Company Overview

About Fuller Brothers Ltd
FULLER BROTHERS LIMITED was founded on 1998-01-21 and had its registered office in Smiths Road. The company was dissolved on the 2013-10-09 and is no longer trading or active.

Key Data
Company Name
FULLER BROTHERS LIMITED
 
Legal Registered Office
SMITHS ROAD
BOLTON
 
Filing Information
Company Number 03496847
Date formed 1998-01-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-10-31
Date Dissolved 2013-10-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-20 15:11:56
Primary Source:Companies House
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.
Companies with same name FULLER BROTHERS LIMITED
The following companies were found which have the same name as FULLER BROTHERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FULLER BROTHERS EXPORTS, INC. 11507 SE HIGHWAY 212 CLACKAMAS OR 97015 Active Company formed on the 2013-12-11
FULLER BROTHERS ENTERPRISES, INC. 321 W WINNIE LN STE 104 CARSON CITY NV 89703 Default Company formed on the 2002-12-02
Fuller Brothers Funerals, Inc. 3538 Crownridge Drive Fairfield CA 94533 Dissolved Company formed on the 1978-03-02
FULLER BROTHERS STATE 2 LLC Delaware Unknown
Fuller Brothers State 1 LLC Delaware Unknown
Fuller Brothers Inc. Delaware Unknown
FULLER BROTHERS LLC Delaware Unknown
FULLER BROTHERS FUNERAL HOME & CREMATION LLC 4041 NORTHEAST 8TH AVENUE POMPANO BEACH FL 33064 Inactive Company formed on the 2013-07-10
FULLER BROTHERS FUNERALS AND CREMATIONS INC 1301 SOUTH POWERLINE ROAD POMPANO BEACH FL 33069 Inactive Company formed on the 2016-03-10
FULLER BROTHERS SERVICES, INC. 9021 NW 21 STREET PEMBROKE PINES FL 33024 Active Company formed on the 2017-02-17
FULLER BROTHERS LEASING, INC. PO BOX 31632 AMARILLO TX 79120 Active Company formed on the 1984-03-26
FULLER BROTHERS FUNERAL SERVICES, LLC 3125 West Atlantic Blvd POMPANO BEACH FL 33069 Active Company formed on the 2017-11-15
FULLER BROTHERS LLC Georgia Unknown
FULLER BROTHERS INCORPORATED California Unknown
FULLER BROTHERS DEVELOPMENT INC California Unknown
FULLER BROTHERS INCORPORATED Michigan UNKNOWN
FULLER BROTHERS INC North Carolina Unknown
Fuller Brothers Inc Maryland Unknown
FULLER BROTHERS INVDSTMENT GROUP LLC Georgia Unknown
FULLER BROTHERS WHOLESALE INC Tennessee Unknown

Company Officers of FULLER BROTHERS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN LESLIE HARRIS
Company Secretary 1998-01-21
MARK ANTHONY BLACKFORD
Director 2011-03-31
KIM STEPHEN FULLER
Director 1998-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ROBERT FULLER
Director 1998-01-21 2011-03-31
HAL MANAGEMENT LIMITED
Company Secretary 1998-01-21 1998-01-21
HAL DIRECTORS LIMITED
Director 1998-01-21 1998-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN LESLIE HARRIS MY RUBY SHOES PRODUCTIONS LTD Company Secretary 2008-11-05 CURRENT 2008-11-05 Active
RICHARD JOHN LESLIE HARRIS KID GLOVES MUSIC LTD Company Secretary 2008-06-05 CURRENT 2008-06-05 Active - Proposal to Strike off
RICHARD JOHN LESLIE HARRIS FULCRUM DATA LTD Company Secretary 2006-03-13 CURRENT 2006-03-13 Active
RICHARD JOHN LESLIE HARRIS STARDUST MUSIC WORLDWIDE LIMITED Company Secretary 2005-07-01 CURRENT 1984-02-02 Active
RICHARD JOHN LESLIE HARRIS HONEST PRODUCTIONS LIMITED Company Secretary 2005-07-01 CURRENT 1999-06-08 Active
RICHARD JOHN LESLIE HARRIS SEVEN DIALS FILMS LIMITED Company Secretary 2005-07-01 CURRENT 1991-10-23 Active
RICHARD JOHN LESLIE HARRIS QUIETLY CONFIDENT RECORDS LIMITED Company Secretary 2005-07-01 CURRENT 1984-11-29 Active
RICHARD JOHN LESLIE HARRIS D.N.A. LIMITED Company Secretary 2005-04-11 CURRENT 1982-06-17 Active
RICHARD JOHN LESLIE HARRIS PROSPECT 7 LIMITED Company Secretary 2005-02-28 CURRENT 2005-02-26 Active
RICHARD JOHN LESLIE HARRIS PETE DAVIS LIMITED Company Secretary 2004-03-30 CURRENT 2004-03-30 Dissolved 2016-12-06
RICHARD JOHN LESLIE HARRIS PILSBURY CONSULTANTS LIMITED Company Secretary 2003-09-23 CURRENT 2003-09-23 Active
RICHARD JOHN LESLIE HARRIS DELIRIOUS BLACKSMITH MANAGEMENT LIMITED Company Secretary 1999-02-08 CURRENT 1999-02-03 Active
RICHARD JOHN LESLIE HARRIS 40DEEP ENTERTAINMENT LIMITED Company Secretary 1998-01-23 CURRENT 1997-02-12 Active
RICHARD JOHN LESLIE HARRIS FIVE GIRLS LIMITED Company Secretary 1997-05-20 CURRENT 1997-02-17 Dissolved 2017-04-11
RICHARD JOHN LESLIE HARRIS LA LENNOXA TOURING LIMITED Company Secretary 1994-04-15 CURRENT 1994-02-08 Active
RICHARD JOHN LESLIE HARRIS FRAGILE TELEVISION LTD Company Secretary 1992-05-15 CURRENT 1988-01-25 Active
RICHARD JOHN LESLIE HARRIS LA LENNOXA LIMITED Company Secretary 1991-12-17 CURRENT 1988-01-27 Active
MARK ANTHONY BLACKFORD PROSPECT 7 LIMITED Director 2005-02-28 CURRENT 2005-02-26 Active
MARK ANTHONY BLACKFORD PILSBURY CONSULTANTS LIMITED Director 2003-09-23 CURRENT 2003-09-23 Active
KIM STEPHEN FULLER FLIPSCOPE 3D LTD Director 2016-01-18 CURRENT 2016-01-18 Active - Proposal to Strike off
KIM STEPHEN FULLER COMEDY PLAZA LTD Director 2013-03-11 CURRENT 2013-03-11 Active - Proposal to Strike off
ZDRAVKO DACHEV DEANHEK LIMITED Director 2012-07-08 CURRENT 2012-02-21 Active - Proposal to Strike off
KIM STEPHEN FULLER TV WORLD PRODUCTIONS LIMITED Director 2010-02-04 CURRENT 2008-09-09 Dissolved 2014-07-29
KIM STEPHEN FULLER WORLD LEADERS LIMITED Director 2006-11-27 CURRENT 2006-07-18 Dissolved 2013-11-19
KIM STEPHEN FULLER BRACKMOUNT FILMS LTD. Director 1996-11-13 CURRENT 1996-11-13 Active

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
2013-10-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 33 RANSOMES DOCK 35-37 PARKGATE ROAD LONDON SW11 4NP
2012-12-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-10LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-104.70DECLARATION OF SOLVENCY
2012-12-06AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-13AA01PREVEXT FROM 31/08/2012 TO 31/10/2012
2012-06-08AA31/08/11 TOTAL EXEMPTION SMALL
2012-02-14LATEST SOC14/02/12 STATEMENT OF CAPITAL;GBP 100
2012-02-14AR0116/01/12 FULL LIST
2012-02-14AP01DIRECTOR APPOINTED MARK ANTHONY BLACKFORD
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FULLER
2011-05-04AA31/08/10 TOTAL EXEMPTION SMALL
2011-02-03AR0116/01/11 FULL LIST
2010-06-07AA31/08/09 TOTAL EXEMPTION FULL
2010-02-10AR0116/01/10 FULL LIST
2009-07-04AA31/08/08 TOTAL EXEMPTION FULL
2009-02-16363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-06-27AA31/08/07 TOTAL EXEMPTION FULL
2008-02-27363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-02-20363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-01-20363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-02-08363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-02-03363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-02-03363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-03363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-01-28363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-10-30287REGISTERED OFFICE CHANGED ON 30/10/01 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE
2001-05-11395PARTICULARS OF MORTGAGE/CHARGE
2001-03-07AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-01-30363aRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-07-18AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-06-29395PARTICULARS OF MORTGAGE/CHARGE
2000-01-31363aRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-06-17AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-01-29363aRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
1998-02-27288aNEW DIRECTOR APPOINTED
1998-02-27288aNEW DIRECTOR APPOINTED
1998-02-27288aNEW SECRETARY APPOINTED
1998-02-27288bDIRECTOR RESIGNED
1998-02-27225ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/08/98
1998-02-27288bSECRETARY RESIGNED
1998-02-2788(2)RAD 18/02/98--------- £ SI 99@1=99 £ IC 1/100
1998-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities



Licences & Regulatory approval
We could not find any licences issued to FULLER BROTHERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2012-12-24
Fines / Sanctions
No fines or sanctions have been issued against FULLER BROTHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2001-05-11 Outstanding LLOYDS TSB BANK PLC
CHARGE OVER DEPOSITS 2000-06-21 Satisfied EFG PRIVATE BANK LIMITED
Intangible Assets
Patents
We have not found any records of FULLER BROTHERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FULLER BROTHERS LIMITED
Trademarks
We have not found any records of FULLER BROTHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FULLER BROTHERS 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 (43390 - Other building completion and finishing) as FULLER BROTHERS LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where FULLER BROTHERS 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyFULLER BROTHERS LIMITEDEvent Date2012-12-18
Principal Trading Address: 33 Ransomes Dock, 35-37 Parkgate Road, London, SW11 4NP All the Companys known creditors have been or will be paid in full and notice is given pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Liquidator intends to make a first and final distribution to the remaining creditors of the above named Company. The last date for proving debts against the above named Company, which is being voluntarily wound up is 18 January 2013. Claims should be sent to Andrew Rosler (IP No. 9151) of Ideal Corporate Solutions Limited, Lakeside House, Waterside Business Park, Smiths Road, Bolton, BL3 2QJ, the Liquidator of the Company. After 18 January 2013, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends, that after paying or providing for a final distribution in respect of claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator shall be distributed to shareholders absolutely. Date of Appointment: 26 November 2012. Should you wish to discuss matters please contact Amanda Hamlin on 01204 663022 or email at amanda.hamlin@idealcs.co.uk. Andrew Rosler , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FULLER BROTHERS 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 FULLER BROTHERS 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.