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

FULLFIELD LIMITED

25 HORNSBY SQUARE, LAINDON, ESSEX, SS15 6SD,
Company Registration Number
06740825
Private Limited Company
Active

Company Overview

About Fullfield Ltd
FULLFIELD LIMITED was founded on 2008-11-04 and has its registered office in Laindon. The organisation's status is listed as "Active". Fullfield Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FULLFIELD LIMITED
 
Legal Registered Office
25 HORNSBY SQUARE
LAINDON
ESSEX
SS15 6SD
Other companies in SS15
 
Filing Information
Company Number 06740825
Company ID Number 06740825
Date formed 2008-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts GROUP
Last Datalog update: 2024-01-08 19:37:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FULLFIELD 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.
Companies with same name FULLFIELD LIMITED
The following companies were found which have the same name as FULLFIELD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FULLFIELD FM LTD 25 HORNSBY SQUARE SOUTHFIELDS BUSINESS PARK BASILDON ESSEX SS15 6SD Active Company formed on the 2012-05-04
FULLFIELD PTY. LTD. VIC 3185 Active Company formed on the 1986-12-16
FULLFIELD PTE. LTD. BEACH ROAD Singapore 189721 Active Company formed on the 2016-09-26
FULLFIELD INVESTMENT LIMITED Active Company formed on the 1991-11-14
FULLFIELD PROPERTIES LIMITED Active Company formed on the 1991-07-30
FULLFIELD HONG KONG INVESTMENT LIMITED Active Company formed on the 2018-04-27
FULLFIELD TRUSTEE LIMITED 25 HORNSBY SQUARE SOUTHFIELDS BUSINESS PARK BASILDON ESSEX SS15 6SD Active Company formed on the 2021-11-26
FULLFIELD OPTICAL LTD 174 THE DRIVE ILFORD IG1 3PP Active Company formed on the 2021-11-15
FULLFIELD INTERNATIONAL LIMITED VISTRA CORPORATE SERVICES CENTRE WICKHAMS CAY II ROAD TOWN TORTOLA VG1110 Active Company formed on the 2023-01-21
FULLFIELDS ENTERTAINMENT GROUP, INC. 3540 W SAHARA AVE #E-6 LAS VEGAS NV 89102 Permanently Revoked Company formed on the 2003-12-01

Company Officers of FULLFIELD LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY CRANWELL
Director 2011-07-11
KEVIN FINN
Director 2011-07-08
JOHN NICHOLAS HAMMOND
Director 2011-07-11
DAVID TERANCE WARREN
Director 2011-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CHARLES PRICE
Director 2011-07-08 2018-05-01
STEPHEN JOHN MCBRIERTY
Director 2011-07-11 2016-10-31
ARUN GEORGE STOBBART
Director 2015-02-06 2016-06-29
JOHN BRANDON
Director 2011-07-11 2011-12-01
MATRIX-SECURITIES LIMITED
Company Secretary 2008-12-16 2011-07-08
ROBERT MICHAEL HENRY
Director 2008-11-04 2011-07-08
ASHLEY PHILIP LEVINSON
Director 2008-12-16 2011-07-08
MH SECRETARIES LIMITED
Company Secretary 2008-11-04 2008-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN FINN BACKHOUSE MANAGEMENT LIMITED Director 2015-04-01 CURRENT 2015-03-26 Active - Proposal to Strike off
KEVIN FINN MOTORCLEAN TRUSTEE COMPANY LIMITED Director 2011-07-08 CURRENT 2007-08-15 Dissolved 2014-03-18
KEVIN FINN INSTITUTE OF THE MOTOR INDUSTRY(THE) Director 2011-02-23 CURRENT 1927-10-18 Active
KEVIN FINN 2 ASSIST LTD Director 2010-08-04 CURRENT 2008-10-06 Dissolved 2014-09-23
JOHN NICHOLAS HAMMOND ALMSWORTHY TRADING LIMITED Director 2018-07-23 CURRENT 2012-02-29 Active - Proposal to Strike off
JOHN NICHOLAS HAMMOND MOTORCLEAN GROUP LIMITED Director 2005-07-11 CURRENT 2005-03-01 Active
JOHN NICHOLAS HAMMOND MOTORCLEAN LIMITED Director 2005-07-11 CURRENT 1984-10-19 Active
DAVID TERANCE WARREN MOTORCLEAN LIMITED Director 2005-07-11 CURRENT 1984-10-19 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
2023-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-06Director's details changed for Mr Paul Anthony Cranwell on 2023-10-06
2023-10-06Director's details changed for Mr David Terance Warren on 2023-10-06
2022-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FINN
2022-04-20PSC07CESSATION OF PAUL ANTHONY CRANWELL AS A PERSON OF SIGNIFICANT CONTROL
2022-04-20PSC02Notification of Fullfield Trustee Limited as a person with significant control on 2021-12-01
2022-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-23CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-11-26SH19Statement of capital on 2021-11-26 GBP 97.79
2021-11-26SH20Statement by Directors
2021-11-26CAP-SSSolvency Statement dated 26/11/21
2021-11-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-07-26SH0122/12/20 STATEMENT OF CAPITAL GBP 977367.301
2021-04-27RES01ADOPT ARTICLES 27/04/21
2021-04-27MEM/ARTSARTICLES OF ASSOCIATION
2021-04-27CC04Statement of company's objects
2021-04-27SH08Change of share class name or designation
2021-03-11CH01Director's details changed for Mr Paul Anthony Cranwell on 2021-03-11
2021-02-12SH06Cancellation of shares. Statement of capital on 2021-01-06 GBP 977,367.30
2021-02-12SH03Purchase of own shares
2021-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2019-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-11-29PSC07CESSATION OF JOHN NICHOLAS HAMMOND AS A PERSON OF SIGNIFICANT CONTROL
2019-10-21SH03Purchase of own shares
2019-10-03SH06Cancellation of shares. Statement of capital on 2019-09-05 GBP 1,203,830.453
2019-09-23MEM/ARTSARTICLES OF ASSOCIATION
2019-09-23RES13Resolutions passed:
  • Purchase contract 05/09/2019
  • ALTER ARTICLES
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS HAMMOND
2019-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-09-07RES12Resolution of varying share rights or name
2018-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 067408250007
2018-09-05SH10Particulars of variation of rights attached to shares
2018-09-05SH08Change of share class name or designation
2018-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WARREN
2018-08-29PSC09Withdrawal of a person with significant control statement on 2018-08-29
2018-08-29SH0128/08/18 STATEMENT OF CAPITAL GBP 1430293.61
2018-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES PRICE
2017-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 1403778.901
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MCBRIERTY
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ARUN GEORGE STOBBART
2015-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1403778.901
2015-11-04AR0104/11/15 ANNUAL RETURN FULL LIST
2015-02-24AP01DIRECTOR APPOINTED ARUN GEORGE STOBBART
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1403778.901
2014-11-18AR0104/11/14 FULL LIST
2014-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-10-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-10-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2013-12-13AR0104/11/13 FULL LIST
2013-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-02-22RES01ADOPT ARTICLES 15/02/2013
2013-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-22SH0115/02/13 STATEMENT OF CAPITAL GBP 3788780.911
2013-02-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-02-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-20RES13AUTHORITY TO ALLOT 08/02/2013
2013-02-20RES01ADOPT ARTICLES 08/02/2013
2013-02-20SH0108/02/13 STATEMENT OF CAPITAL GBP 1109806.00
2012-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-20AR0104/11/12 FULL LIST
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRANDON
2012-07-03MEM/ARTSARTICLES OF ASSOCIATION
2012-07-03RES01ALTER ARTICLES 25/06/2012
2011-11-29AR0104/11/11 FULL LIST
2011-10-10AA01CURREXT FROM 08/07/2011 TO 31/03/2012
2011-09-21AA30/11/10 TOTAL EXEMPTION FULL
2011-08-17AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/09
2011-08-09AP01DIRECTOR APPOINTED JOHN BRANDON
2011-08-02AP01DIRECTOR APPOINTED KEVIN JOSEPH FINN
2011-07-21RES01ADOPT ARTICLES 07/07/2011
2011-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-21SH0107/07/11 STATEMENT OF CAPITAL GBP 785719.68
2011-07-20AP01DIRECTOR APPOINTED MR PAUL ANTHONY CRANWELL
2011-07-20AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES PRICE
2011-07-20SH0107/07/11 STATEMENT OF CAPITAL GBP 344219.68
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY
2011-07-19TM02APPOINTMENT TERMINATED, SECRETARY MATRIX-SECURITIES LIMITED
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-19AA01PREVSHO FROM 30/11/2011 TO 08/07/2011
2011-07-19SH0111/07/11 STATEMENT OF CAPITAL GBP 2513286.40
2011-07-19SH0108/07/11 STATEMENT OF CAPITAL GBP 2342250.00
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY LEVINSON
2011-07-18AP01DIRECTOR APPOINTED MR DAVID TERANCE WARREN
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2011 FROM ONE VINE STREET LONDON W1J 0AH
2011-07-18AP01DIRECTOR APPOINTED MR JOHN NICHOLAS HAMMOND
2011-07-18AP01DIRECTOR APPOINTED MR STEPHEN JOHN MCBRIERTY
2011-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-16AR0104/11/10 FULL LIST
2010-10-05RES01ADOPT ARTICLES 26/09/2010
2010-10-05RES13SEC 551, 560 & 570 CA 2006 26/09/2010
2010-10-05SH0124/09/10 STATEMENT OF CAPITAL GBP 1600.00
2010-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-01AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-09RES01ADOPT ARTICLES 25/01/2010
2010-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-01MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-02-01SH0125/01/10 STATEMENT OF CAPITAL GBP 1400
2010-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-05AR0104/11/09 FULL LIST
2009-11-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MATRIX SECURITIES LIMITED / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY PHILIP LEVINSON / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL HENRY / 05/11/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL HENRY / 01/10/2009
2009-01-21288aSECRETARY APPOINTED MATRIX SECURITIES LIMITED
2008-12-19RES13SUB DIV 16/12/2008
2008-12-19123NC INC ALREADY ADJUSTED 16/12/08
2008-12-19RES01ADOPT ARTICLES 16/12/2008
2008-12-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-19RES04GBP NC 1000/2000 16/12/2008
2008-12-19288aDIRECTOR APPOINTED ASHLEY PHILIP LEVINSON
2008-12-19288bAPPOINTMENT TERMINATED SECRETARY MH SECRETARIES LIMITED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FULLFIELD 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 FULLFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INSTRUMENT CONSTITUTING £6,255,000 SECURED LOAN STOCK 2018 2013-02-23 Outstanding MOBEUS EQUITY PARTNERS LLP
ALL ASSETS DEBENTURE 2011-07-18 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
INSTRUMENT CONSTITUTING £4,120,000 SECURED LOAN STOCK 2016 2011-07-13 Outstanding MATRIX PRIVATE EQUITY PARTNERS LLP
INSTRUMENT CONSTITUTING £600,000 SECURED C LOAN STOCK 2010 2010-09-24 Satisfied MATRIX PRIVATE EQUITY PARTNERS LLP AS SECURITY TRUSTEE AND AGENT FOR THE STOCKHOLDERS
INSTRUMENT CONSTITUTING £600,000 SECURED B LOAN STOCK 2015 2010-01-25 Satisfied MATRIX PRIVATE EQUITY PARTNERS LLP AS SECURITY TRUSTEE AND AGENT FOR THE STOCKHOLDERS
INSTRUMENT CONSTITUTING £600,000 SECURED LOAN STOCK 2013 2008-12-16 Satisfied MATRIX PRIVATE EQUITY PARTNERS LLP AS TRUSTEE FOR ITSELF AND THE STOCKHOLDERS
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-11-30

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 FULLFIELD LIMITED

Intangible Assets
Patents
We have not found any records of FULLFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FULLFIELD LIMITED
Trademarks
We have not found any records of FULLFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FULLFIELD 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 (82990 - Other business support service activities n.e.c.) as FULLFIELD LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FULLFIELD 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 FULLFIELD 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 FULLFIELD 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.