Company NameFullers (Builders) Limited
DirectorsWilliam Martin Fuller and Sarah Louise Fuller
Company StatusActive
Company Number00296289
CategoryPrivate Limited Company
Incorporation Date17 January 1935(88 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr William Martin Fuller
Date of BirthFebruary 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(59 years, 9 months after company formation)
Appointment Duration29 years
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address102 Beulah Road
Walthamstow
London
E17 9LE
Director NameMrs Sarah Louise Fuller
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(77 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Beulah Road
Walthamstow
London
E17 9LE
Director NameHugh William Frank Fuller
Date of BirthFebruary 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(57 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 February 1996)
RoleBuilder
Correspondence Address19 Forest Way
Loughton
Essex
IG10 1JG
Director NamePeter Jack Fuller
Date of BirthJanuary 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(57 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 December 1992)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address33 Forest View Road
Loughton
Essex
IG10 4DX
Secretary NamePeter Jack Fuller
NationalityBritish
StatusResigned
Appointed07 March 1992(57 years, 2 months after company formation)
Appointment Duration4 years (resigned 12 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Forest View Road
Loughton
Essex
IG10 4DX
Director NameClare Fuller
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(59 years, 9 months after company formation)
Appointment Duration26 years, 6 months (resigned 15 April 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address165 Park Road
Crouch End
London
N8 8JJ
Secretary NameClare Fuller
NationalityBritish
StatusResigned
Appointed12 March 1996(61 years, 2 months after company formation)
Appointment Duration25 years, 1 month (resigned 15 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Park Road
Crouch End
London
N8 8JJ

Contact

Websitefullersbuilders.co.uk
Email address[email protected]
Telephone020 85202275
Telephone regionLondon

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.6k at £1William Martin Fuller
51.00%
Ordinary
2.5k at £1Sarah Louise Fuller
49.00%
Ordinary

Financials

Year2014
Turnover£4,848,208
Gross Profit£552,942
Net Worth£655,152
Cash£551,714
Current Liabilities£956,955

Accounts

Latest Accounts30 September 2022 (12 months ago)
Next Accounts Due30 June 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 March 2023 (6 months, 3 weeks ago)
Next Return Due21 March 2024 (5 months, 3 weeks from now)

Charges

29 November 2010Delivered on: 4 December 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re fullers (builders) limited. Business premium account. Account number 83317463.
Outstanding
31 October 2006Delivered on: 4 November 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re fullers (builders) limited business premium account account number 53323293. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
9 August 2006Delivered on: 23 August 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 May 1954Delivered on: 8 June 1954
Persons entitled:
R.H. Fuller
Miss H.E.a Fuller

Classification: Legal charge
Secured details: £800.
Particulars: Freehold land as south side of gresover rise east wolthamstow essex sitaute at rear of land formerly fomred part of 70 beaulah road, walthamstow together with the buildings erected therein.
Outstanding
25 January 1932Delivered on: 11 July 1935
Persons entitled: Mrs M F G Fuller J a Sears

Classification: Charge
Secured details: £2500 (owing).
Particulars: All beneficial interest of goodwill of borrowers of tin business carried on by them at 68 benlah rd walthamstow & all fixtures fixed plant, machinery & book debts as collateral security to charge secured upon property of ^ sh. Fuller LTD.
Outstanding

Filing History

19 February 2021Satisfaction of charge 3 in full (1 page)
19 February 2021Satisfaction of charge 2 in full (1 page)
19 February 2021Satisfaction of charge 4 in full (2 pages)
19 February 2021Satisfaction of charge 1 in full (2 pages)
19 February 2021Satisfaction of charge 5 in full (2 pages)
1 February 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
13 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
3 April 2020Confirmation statement made on 7 March 2020 with updates (5 pages)
11 April 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
21 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
13 March 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
12 March 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
10 July 2017Amended total exemption full accounts made up to 30 September 2016 (12 pages)
10 July 2017Amended total exemption full accounts made up to 30 September 2016 (12 pages)
9 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
9 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
16 May 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
16 May 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5,000
(6 pages)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5,000
(6 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 5,000
(6 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 5,000
(6 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 5,000
(6 pages)
17 March 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
17 March 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,000
(6 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,000
(6 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,000
(6 pages)
11 March 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
11 March 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
8 May 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
8 May 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
18 January 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
18 January 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
18 January 2012Appointment of Sarah Louise Fuller as a director (2 pages)
18 January 2012Appointment of Sarah Louise Fuller as a director (2 pages)
15 April 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
15 April 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
15 February 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
17 March 2009Return made up to 07/03/09; full list of members (3 pages)
17 March 2009Return made up to 07/03/09; full list of members (3 pages)
9 February 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
9 February 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
2 April 2008Return made up to 07/03/08; full list of members (3 pages)
2 April 2008Return made up to 07/03/08; full list of members (3 pages)
25 January 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
25 January 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
29 March 2007Return made up to 07/03/07; full list of members (2 pages)
29 March 2007Return made up to 07/03/07; full list of members (2 pages)
27 January 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
27 January 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
4 November 2006Particulars of mortgage/charge (5 pages)
4 November 2006Particulars of mortgage/charge (5 pages)
23 August 2006Particulars of mortgage/charge (9 pages)
23 August 2006Particulars of mortgage/charge (9 pages)
8 March 2006Return made up to 07/03/06; full list of members (2 pages)
8 March 2006Return made up to 07/03/06; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
30 January 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
22 March 2005Return made up to 07/03/05; full list of members (2 pages)
22 March 2005Return made up to 07/03/05; full list of members (2 pages)
18 January 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
18 January 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
22 March 2004Return made up to 07/03/04; no change of members (4 pages)
22 March 2004Return made up to 07/03/04; no change of members (4 pages)
24 February 2004Full accounts made up to 30 September 2003 (11 pages)
24 February 2004Full accounts made up to 30 September 2003 (11 pages)
4 August 2003Full accounts made up to 30 September 2002 (12 pages)
4 August 2003Full accounts made up to 30 September 2002 (12 pages)
29 April 2003Location of register of members (1 page)
29 April 2003Location of register of members (1 page)
25 April 2003Location of debenture register (1 page)
25 April 2003Return made up to 07/03/03; full list of members (4 pages)
25 April 2003Location of debenture register (1 page)
25 April 2003Return made up to 07/03/03; full list of members (4 pages)
1 October 2002Registered office changed on 01/10/02 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
1 October 2002Registered office changed on 01/10/02 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
7 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
7 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
14 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 March 2001Return made up to 07/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 March 2001Return made up to 07/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 November 2000Registered office changed on 06/11/00 from: aquila house waterloo lane chelmsford CM1 1BN (1 page)
6 November 2000Registered office changed on 06/11/00 from: aquila house waterloo lane chelmsford CM1 1BN (1 page)
25 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
12 April 2000Return made up to 07/03/00; no change of members (4 pages)
12 April 2000Return made up to 07/03/00; no change of members (4 pages)
25 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 April 1999Return made up to 07/03/99; full list of members (5 pages)
21 April 1999Return made up to 07/03/99; full list of members (5 pages)
16 April 1998Return made up to 07/03/98; full list of members (5 pages)
16 April 1998Return made up to 07/03/98; full list of members (5 pages)
14 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
14 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
27 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 April 1997Return made up to 07/03/97; no change of members (4 pages)
21 April 1997Return made up to 07/03/97; no change of members (4 pages)
21 June 1996Director's particulars changed (1 page)
21 June 1996Return made up to 07/03/96; no change of members (4 pages)
21 June 1996Return made up to 07/03/96; no change of members (4 pages)
21 June 1996Director's particulars changed (1 page)
26 May 1996Location of debenture register (1 page)
26 May 1996Location of register of members (1 page)
26 May 1996Location of register of members (1 page)
26 May 1996New secretary appointed (1 page)
26 May 1996Secretary resigned (1 page)
26 May 1996New secretary appointed (1 page)
26 May 1996Location of debenture register (1 page)
26 May 1996Secretary resigned (1 page)
29 April 1996Director's particulars changed (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director's particulars changed (1 page)
19 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
19 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
31 May 1995New director appointed (4 pages)
31 May 1995New director appointed (4 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
17 January 1935Certificate of incorporation (1 page)
17 January 1935Certificate of incorporation (1 page)