Company NameFaull & Company Limited
DirectorsJonathan Mark Wilfred Faull and Susan Margaret Faull
Company StatusActive - Proposal to Strike off
Company Number04290843
CategoryPrivate Limited Company
Incorporation Date20 September 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jonathan Mark Wilfred Faull
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFreedown Farm
Oldwalls Llanrhidian Gower
Swansea
SA3 1HA
Wales
Director NameMrs Susan Margaret Faull
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFreedown Farm
Oldwalls Llanrhidian Gower
Swansea
SA3 1HA
Wales
Secretary NameMrs Susan Margaret Faull
NationalityBritish
StatusCurrent
Appointed20 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFreedown Farm
Oldwalls Llanrhidian Gower
Swansea
SA3 1HA
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Susan Margaret Faull
100.00%
Ordinary

Financials

Year2014
Net Worth£562,500
Cash£610
Current Liabilities£473,677

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Charges

26 March 2010Delivered on: 9 April 2010
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: 57 king street carmathan CYM117417 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 March 2010Delivered on: 30 March 2010
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: 34 st helens road swansea t/n WA982833 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
8 November 2007Delivered on: 14 November 2007
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current.
Particulars: 64/64 shares in the ship windward vision, official no. 718001 and in its appurtenances.
Outstanding
23 June 2006Delivered on: 27 June 2006
Persons entitled: National Westminster 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
28 October 2004Delivered on: 18 November 2004
Satisfied on: 17 April 2010
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 king street carmarthen all buildings erections fixtures fittings and fixed plant and machinery and materials thereon by way of assignment the goodwill of the business and the benefit of all licences held in connection with the business. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
6 August 2020Micro company accounts made up to 31 March 2020 (7 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (7 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 March 2018 (7 pages)
23 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
23 September 2017Notification of Jonathan Mark Wilfred Faull as a person with significant control on 25 August 2017 (2 pages)
23 September 2017Notification of Jonathan Mark Wilfred Faull as a person with significant control on 25 August 2017 (2 pages)
23 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
5 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
5 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
12 July 2017Satisfaction of charge 5 in full (4 pages)
12 July 2017Satisfaction of charge 5 in full (4 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
18 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
16 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
18 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
8 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 October 2008Return made up to 20/09/08; full list of members (3 pages)
13 October 2008Return made up to 20/09/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
30 October 2007Return made up to 20/09/07; full list of members (2 pages)
30 October 2007Return made up to 20/09/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2006Return made up to 20/09/06; full list of members (2 pages)
18 October 2006Return made up to 20/09/06; full list of members (2 pages)
29 June 2006Registered office changed on 29/06/06 from: suite 3 goldhill house gold street saffron walden essex CB10 1EH (1 page)
29 June 2006Registered office changed on 29/06/06 from: suite 3 goldhill house gold street saffron walden essex CB10 1EH (1 page)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 September 2005Return made up to 20/09/05; full list of members (7 pages)
27 September 2005Return made up to 20/09/05; full list of members (7 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 September 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 October 2003Return made up to 20/09/03; full list of members (7 pages)
1 October 2003Return made up to 20/09/03; full list of members (7 pages)
18 August 2003Registered office changed on 18/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page)
18 August 2003Registered office changed on 18/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page)
27 September 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
8 May 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
16 October 2001Ad 20/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2001Ad 20/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
16 October 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New secretary appointed;new director appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001Director resigned (1 page)
20 September 2001Incorporation (13 pages)
20 September 2001Incorporation (13 pages)