FULLWELL MILL LIMITED - NEW BRIDGE STREET WEST
Company Profile | Company Filings |
Overview
FULLWELL MILL LIMITED is a Private Limited Company from NEW BRIDGE STREET WEST and has the status: Liquidation.
FULLWELL MILL LIMITED was incorporated 35 years ago on 15/09/1988 and has the registered number: 02297114. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2022.
FULLWELL MILL LIMITED was incorporated 35 years ago on 15/09/1988 and has the registered number: 02297114. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2022.
FULLWELL MILL LIMITED - NEW BRIDGE STREET WEST
This company is listed in the following categories:
56290 - Other food services
56290 - Other food services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 | 31/12/2022 |
Registered Office
GROUND FLOOR
NEW BRIDGE STREET WEST
NEWCASTLE UPON TYNE
NE1 8AL
This Company Originates in : United Kingdom
Previous trading names include:
F.M. (FOODS) LIMITED (until 02/04/2007)
F.M. (FOODS) LIMITED (until 02/04/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/02/2022 | 20/02/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD DAVID FRIEND | Apr 1963 | British | Director | 1993-11-15 | CURRENT |
PETER ERIC FAWCETT | Jun 1963 | British | Director | CURRENT | |
MR ADAM EDWARD BRETT | Nov 1964 | British | Director | 2001-06-14 | CURRENT |
JL NOMINEES TWO LIMITED | Corporate Nominee Secretary | 2006-03-06 UNTIL 2017-01-13 | RESIGNED | ||
KATHERINE SARAH SEBAG MONTEFIORE | May 1964 | British | Director | 2001-06-14 UNTIL 2014-03-10 | RESIGNED |
DAVID NICHOLSON | May 1953 | British | Director | 2007-01-01 UNTIL 2022-03-31 | RESIGNED |
DAVID ROBERT JENNINGS | Jan 1953 | British | Director | 2005-05-01 UNTIL 2006-10-25 | RESIGNED |
HELEN HOOD | Jan 1969 | British | Director | 2007-01-01 UNTIL 2014-03-10 | RESIGNED |
ROSEMARY GLENN TAYLOR FAWCETT | Nov 1936 | British | Director | RESIGNED | |
ERIC FAWCETT | Apr 1931 | British | Director | RESIGNED | |
ROSEMARY GLENN TAYLOR FAWCETT | Nov 1936 | British | Secretary | RESIGNED | |
PETER ERIC FAWCETT | Jun 1963 | British | Secretary | 1993-11-15 UNTIL 2006-03-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Adam Edward Brett | 2016-06-30 | 11/1964 | New Bridge Street West Newcastle Upon Tyne | Ownership of shares 25 to 50 percent |
Ms Katherine Sarah Sebag-Montefiore | 2016-06-30 | 5/1964 | New Bridge Street West Newcastle Upon Tyne | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
FULLWELL_MILL_LIMITED - Accounts | 2021-11-16 | 31-03-2021 | £128,985 Cash £182,377 equity |
Fullwell Mill Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-29 | 31-03-2020 | £69,247 Cash £216,957 equity |
Fullwell Mill Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-18 | 31-03-2019 | £33,431 Cash £365,855 equity |
Fullwell Mill Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-07 | 31-03-2018 | £212,280 Cash £585,493 equity |
Fullwell Mill Limited Company Accounts | 2017-09-05 | 31-03-2017 | £147,141 Cash £599,689 equity |
Accounts filed on 31-03-2016 | 2016-07-28 | 31-03-2016 | £102,851 Cash £530,983 equity |