Company NameFulham Brass & Ironmongery Limited
DirectorsLaura Glazier and Colin William Wilkins
Company StatusActive
Company Number04296430
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 6 months ago)
Previous NamePebblebrook Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMs Laura Glazier
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(16 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Colin William Wilkins
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(16 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Secretary NameMs Laura Glazier
StatusCurrent
Appointed30 April 2018(16 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMs Victoria Samantha Hoskyns
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Montpelier Road
London
SE15 2HF
Director NameMr Conrad Frederick Sandler
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Westfield
Kidderpore Avenue
London
NW3 7SF
Secretary NameSir Victoria Samantha Hoskyns
NationalityBritish
StatusResigned
Appointed01 October 2001(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Montpelier Road
London
SE15 2HF
Director NameMr Colin William Wilkins
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(15 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Dock Road
Tilbury
RM18 7DB
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Contact

Websitefulhambrassonline.com

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

99 at £1Mr Conrad Sandler
99.00%
Ordinary
1 at £1Mrs Victoria Samantha Hoskyns
1.00%
Ordinary

Financials

Year2014
Turnover£472,695
Gross Profit£278,301
Net Worth-£211,772
Cash£49,978
Current Liabilities£277,205

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

28 February 2006Delivered on: 3 March 2006
Persons entitled: Falton Limited

Classification: Rent deposit deed
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: The sum of £7,000.00 and any other sums and any interest credited to that account which has not been released to the tenant.
Outstanding
4 January 2002Delivered on: 17 January 2002
Persons entitled: Falton Limited

Classification: Rent deposit deed
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: £13,250.
Outstanding

Filing History

9 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
7 October 2019Secretary's details changed for Ms Laura Glazier on 7 October 2019 (1 page)
9 August 2019Registered office address changed from Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ England to 75 Springfield Road Chelmsford Essex CM2 6JB on 9 August 2019 (1 page)
9 August 2019Change of details for Ms Laura Glazier as a person with significant control on 9 August 2019 (2 pages)
9 August 2019Notification of Aaron Max Fish as a person with significant control on 30 April 2018 (2 pages)
9 August 2019Director's details changed for Mr Colin William Wilkins on 9 August 2019 (2 pages)
9 August 2019Director's details changed for Ms Laura Glazier on 9 August 2019 (2 pages)
5 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
10 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
30 April 2018Cessation of Victoria Samantha Hoskyns as a person with significant control on 30 April 2018 (1 page)
30 April 2018Appointment of Ms Laura Glazier as a director on 30 April 2018 (2 pages)
30 April 2018Termination of appointment of Victoria Samantha Hoskyns as a secretary on 30 April 2018 (1 page)
30 April 2018Notification of Laura Glazier as a person with significant control on 30 April 2018 (2 pages)
30 April 2018Termination of appointment of Conrad Frederick Sandler as a director on 30 April 2018 (1 page)
30 April 2018Appointment of Ms Laura Glazier as a secretary on 30 April 2018 (2 pages)
30 April 2018Appointment of Mr Colin William Wilkins as a director on 30 April 2018 (2 pages)
30 April 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 126
(3 pages)
30 April 2018Termination of appointment of Victoria Samantha Hoskyns as a director on 30 April 2018 (1 page)
12 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
14 December 2017Termination of appointment of Colin William Wilkins as a director on 14 December 2017 (1 page)
14 December 2017Termination of appointment of Colin William Wilkins as a director on 14 December 2017 (1 page)
13 October 2017Cessation of Conrad Frederick Sandler as a person with significant control on 12 October 2017 (1 page)
13 October 2017Notification of Victoria Samantha Hoskyns as a person with significant control on 12 October 2017 (2 pages)
13 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
13 October 2017Notification of Victoria Samantha Hoskyns as a person with significant control on 12 October 2017 (2 pages)
13 October 2017Cessation of Conrad Frederick Sandler as a person with significant control on 12 October 2017 (1 page)
13 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
20 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017 (1 page)
20 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017 (1 page)
14 March 2017Appointment of Mr Colin William Wilkins as a director on 1 March 2017 (2 pages)
14 March 2017Appointment of Mr Colin William Wilkins as a director on 1 March 2017 (2 pages)
17 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
21 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
21 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
11 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
11 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
16 December 2014Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 16 December 2014 (1 page)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
12 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
12 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
4 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
12 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
12 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
9 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
4 April 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
19 December 2011Secretary's details changed for Sir Victoria Samantha Hoskyns on 1 September 2011 (2 pages)
19 December 2011Secretary's details changed for Sir Victoria Samantha Hoskyns on 1 September 2011 (2 pages)
19 December 2011Secretary's details changed for Sir Victoria Samantha Hoskyns on 1 September 2011 (2 pages)
19 December 2011Director's details changed for Sir Victoria Samantha Hoskyns on 1 September 2011 (2 pages)
19 December 2011Director's details changed for Sir Victoria Samantha Hoskyns on 1 September 2011 (2 pages)
19 December 2011Director's details changed for Sir Victoria Samantha Hoskyns on 1 September 2011 (2 pages)
19 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
15 April 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
1 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
1 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
3 December 2009Director's details changed for Ms Victoria Samantha Hoskyns on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Ms Victoria Samantha Hoskyns on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Conrad Frederick Sandler on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mr Conrad Frederick Sandler on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mr Conrad Frederick Sandler on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Ms Victoria Samantha Hoskyns on 1 October 2009 (2 pages)
6 June 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
6 June 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
5 January 2009Return made up to 01/10/08; full list of members (5 pages)
5 January 2009Return made up to 01/10/08; full list of members (5 pages)
5 August 2008Return made up to 01/10/07; no change of members (8 pages)
5 August 2008Return made up to 01/10/07; no change of members (8 pages)
19 March 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
19 March 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
11 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
11 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
10 January 2007Return made up to 01/10/06; full list of members (7 pages)
10 January 2007Return made up to 01/10/06; full list of members (7 pages)
3 June 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
3 June 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
4 January 2006Return made up to 01/10/05; full list of members (7 pages)
4 January 2006Return made up to 01/10/05; full list of members (7 pages)
4 April 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
4 April 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
9 February 2005Registered office changed on 09/02/05 from: 62 new cavendish street london W1G 8TA (1 page)
9 February 2005Registered office changed on 09/02/05 from: 62 new cavendish street london W1G 8TA (1 page)
13 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
5 January 2004Return made up to 01/10/03; full list of members (7 pages)
5 January 2004Return made up to 01/10/03; full list of members (7 pages)
28 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
28 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
21 November 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
6 March 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
24 January 2002Company name changed pebblebrook LIMITED\certificate issued on 24/01/02 (2 pages)
24 January 2002Company name changed pebblebrook LIMITED\certificate issued on 24/01/02 (2 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
19 December 2001Director's particulars changed (1 page)
19 December 2001Director's particulars changed (1 page)
29 October 2001Registered office changed on 29/10/01 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Registered office changed on 29/10/01 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page)
29 October 2001New secretary appointed;new director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001New secretary appointed;new director appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001New director appointed (2 pages)
1 October 2001Incorporation (19 pages)
1 October 2001Incorporation (19 pages)