Company NameFulcrum UK Ltd
DirectorsBarbara Ann Eaves and Richard Augustus Eaves
Company StatusActive
Company Number00879469
CategoryPrivate Limited Company
Incorporation Date17 May 1966(57 years, 11 months ago)
Previous NamesRavancorn Limited and Park House Design Associates Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Barbara Ann Eaves
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(24 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleTypographer
Country of ResidenceEngland
Correspondence Address38 The Royal Hospital School Holbrook
Ipswich
IP9 2RT
Secretary NameMrs Barbara Ann Eaves
NationalityBritish
StatusCurrent
Appointed31 December 1990(24 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 The Royal Hospital School Holbrook
Ipswich
IP9 2RT
Director NameMr Richard Augustus Eaves
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(55 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleEconomist
Country of ResidenceAustralia
Correspondence Address3 North Hill
Colchester
CO1 1DZ
Director NameMr Peter William Eaves
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 14 December 2015)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence AddressThe Cowshed Tattingstone Park
Tattingstone
Ipswich
Suffolk
IP9 2NF

Contact

Telephone01473 327000
Telephone regionIpswich

Location

Registered Address3 North Hill
Colchester
CO1 1DZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1B.a. Eaves
50.00%
Ordinary
50 at £1P.w. Eaves
50.00%
Ordinary

Financials

Year2014
Net Worth£288,904
Cash£1,312
Current Liabilities£14,457

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Charges

19 March 2007Delivered on: 23 March 2007
Satisfied on: 10 March 2012
Persons entitled: Thomas Westgate

Classification: Legal charge
Secured details: £73,000.00 due or to become due from the company to.
Particulars: 3 and 4 the lane manningtree essex.
Fully Satisfied
4 April 1978Delivered on: 14 April 1978
Satisfied on: 19 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 tomwine road ipswich, suffolk.
Fully Satisfied
14 August 1972Delivered on: 17 August 1972
Satisfied on: 19 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in church rd, great holland essex.
Fully Satisfied
31 March 1970Delivered on: 14 April 1970
Satisfied on: 19 June 2002
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 & 62 thurlestone road, london SE27.
Fully Satisfied
26 March 1970Delivered on: 14 April 1970
Satisfied on: 19 June 2002
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 267 willisden lane london nw 2.
Fully Satisfied
1 December 1969Delivered on: 8 December 1969
Satisfied on: 19 June 2002
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 & 32 brooksby st islington n 1.
Fully Satisfied
6 February 2006Delivered on: 8 February 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £82,787 and all other monies due or to become due.
Particulars: 84 queensway lawford manningtree essex. Fixed charge over all rental income and.
Outstanding
22 July 2005Delivered on: 27 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 queensway lawford manningtree essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 May 2005Delivered on: 3 June 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £75,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 86 queensway, lawford, manningtree, essex, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
7 April 2022Delivered on: 26 April 2022
Persons entitled: Monument Bank Limited

Classification: A registered charge
Outstanding
7 February 2022Delivered on: 14 February 2022
Persons entitled: Monument Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as 84 queensway, lawford, manningtree, CO11 1EW and registered at hm land registry under title number EX231444.
Outstanding
7 February 2022Delivered on: 14 February 2022
Persons entitled: Monument Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as 88 queensway, lawford, manningtree, CO11 1EW and registered at hm land registry under title number EX234484.
Outstanding
7 February 2022Delivered on: 14 February 2022
Persons entitled: Monument Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as 86 queensway, lawford, manningtree, CO11 1EW and registered at hm land registry with title number EX722592.
Outstanding
21 April 2016Delivered on: 22 April 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 84 queensway, lawford, manningtree, essex, CO11 1EW being all of the land and buildings in title EX231444 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
23 October 2015Delivered on: 26 October 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 82 to 88 (even), queensway, lawford, manningtree, essex, CO11 1EW being all of the land and buildings in title EX664131 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
23 October 2015Delivered on: 26 October 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 86 & 88 queensway, lawford, manningtree, essex, CO11 1EW being all of the land and buildings in titles EX722592 & EX234484 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
20 April 2012Delivered on: 24 April 2012
Persons entitled: Shawbrook Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 3 and 4 the lane, manningtree, essex including all buildings, fixtures, see image for full details.
Outstanding
27 October 2008Delivered on: 30 October 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 queensway lawford manningtree t/no EX234484 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
10 September 2008Delivered on: 23 September 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 station road, manningtree.
Outstanding
2 April 2007Delivered on: 20 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 queensway lawford manningfree essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
26 February 2020Change of details for Mrs Barbara Ann Eaves as a person with significant control on 26 February 2020 (2 pages)
26 February 2020Secretary's details changed for Mrs Barbara Ann Eaves on 26 February 2020 (1 page)
26 February 2020Director's details changed for Mrs Barbara Ann Eaves on 26 February 2020 (2 pages)
10 December 2019Satisfaction of charge 8 in full (1 page)
10 December 2019Satisfaction of charge 11 in full (1 page)
10 December 2019Satisfaction of charge 7 in full (2 pages)
10 December 2019Satisfaction of charge 12 in full (2 pages)
10 December 2019Satisfaction of charge 10 in full (2 pages)
10 December 2019Satisfaction of charge 6 in full (1 page)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
25 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
19 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 April 2016Registration of charge 008794690016, created on 21 April 2016 (6 pages)
22 April 2016Registration of charge 008794690016, created on 21 April 2016 (6 pages)
5 January 2016Termination of appointment of Peter William Eaves as a director on 14 December 2015 (1 page)
5 January 2016Termination of appointment of Peter William Eaves as a director on 14 December 2015 (1 page)
26 October 2015Registration of charge 008794690015, created on 23 October 2015 (7 pages)
26 October 2015Registration of charge 008794690015, created on 23 October 2015 (7 pages)
26 October 2015Registration of charge 008794690014, created on 23 October 2015 (7 pages)
26 October 2015Registration of charge 008794690014, created on 23 October 2015 (7 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 September 2014Director's details changed for Mrs Barbara Ann Eaves on 22 September 2014 (2 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Secretary's details changed for Mrs Barbara Ann Eaves on 22 September 2014 (1 page)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Director's details changed for Mr Peter William Eaves on 22 September 2014 (2 pages)
22 September 2014Director's details changed for Mrs Barbara Ann Eaves on 22 September 2014 (2 pages)
22 September 2014Director's details changed for Mr Peter William Eaves on 22 September 2014 (2 pages)
22 September 2014Secretary's details changed for Mrs Barbara Ann Eaves on 22 September 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 November 2013Registered office address changed from 1, London Road Ipswich. Suffolk. IP1 2HA on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 1, London Road Ipswich. Suffolk. IP1 2HA on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 1, London Road Ipswich. Suffolk. IP1 2HA on 1 November 2013 (1 page)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
23 April 2012Current accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
23 April 2012Current accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
21 April 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
12 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Peter William Eaves on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mrs Barbara Ann Eaves on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Peter William Eaves on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mrs Barbara Ann Eaves on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Peter William Eaves on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mrs Barbara Ann Eaves on 1 October 2009 (2 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 January 2009Return made up to 16/12/08; full list of members (4 pages)
8 January 2009Return made up to 16/12/08; full list of members (4 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 December 2007Return made up to 16/12/07; full list of members (3 pages)
21 December 2007Return made up to 16/12/07; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
15 January 2007Return made up to 16/12/06; full list of members (3 pages)
15 January 2007Return made up to 16/12/06; full list of members (3 pages)
30 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 February 2006Particulars of mortgage/charge (4 pages)
8 February 2006Particulars of mortgage/charge (4 pages)
19 December 2005Return made up to 16/12/05; full list of members (3 pages)
19 December 2005Return made up to 16/12/05; full list of members (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (4 pages)
3 June 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
3 June 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
3 June 2005Particulars of mortgage/charge (4 pages)
29 December 2004Return made up to 16/12/04; full list of members (8 pages)
29 December 2004Return made up to 16/12/04; full list of members (8 pages)
7 May 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
7 May 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
1 February 2004Return made up to 31/12/03; full list of members (6 pages)
1 February 2004Return made up to 31/12/03; full list of members (6 pages)
7 May 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
7 May 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
31 January 2003Return made up to 31/12/02; full list of members (8 pages)
31 January 2003Return made up to 31/12/02; full list of members (8 pages)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
2 May 2002Return made up to 31/12/01; full list of members (7 pages)
2 May 2002Return made up to 31/12/01; full list of members (7 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
2 May 2001Full accounts made up to 30 April 2000 (11 pages)
2 May 2001Full accounts made up to 30 April 2000 (11 pages)
14 February 2001Return made up to 31/12/00; full list of members (7 pages)
14 February 2001Return made up to 31/12/00; full list of members (7 pages)
4 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 February 1999Return made up to 31/12/98; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
6 March 1998Full accounts made up to 30 April 1997 (9 pages)
6 March 1998Full accounts made up to 30 April 1997 (9 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 February 1997Full accounts made up to 30 April 1996 (10 pages)
27 February 1997Full accounts made up to 30 April 1996 (10 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 March 1996Full accounts made up to 30 April 1995 (10 pages)
1 March 1996Full accounts made up to 30 April 1995 (10 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 October 1994Company name changed park house design associates lim ited\certificate issued on 12/10/94 (2 pages)
11 October 1994Company name changed park house design associates lim ited\certificate issued on 12/10/94 (2 pages)
17 May 1966Incorporation (17 pages)
17 May 1966Incorporation (17 pages)