Company NameFuller Leisure Limited
DirectorNicholas Charles Pearce
Company StatusActive
Company Number04690588
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Secretary NameMr Nicholas Charles Pearce
NationalityBritish
StatusCurrent
Appointed11 February 2006(2 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulcote Lodge Old Main Road
Bulcote
Nottingham
Nottinghamshire
NG14 5GU
Director NameMr Nicholas Charles Pearce
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2008(5 years after company formation)
Appointment Duration16 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBulcote Lodge Old Main Road
Bulcote
Nottingham
Nottinghamshire
NG14 5GU
Director NameRoger Pearce
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressA6097 Lowdham Road
Gunthorpe
Nottingham
Nottinghamshire
NG14 7ER
Secretary NameMargaret Anne Pearce
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rectory
Beck Street
Thurgarton
Nottinghamshire
NG14 7HB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.david-fuller.co.uk
Email address[email protected]
Telephone0115 9664401
Telephone regionNottingham

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

850k at £1Caunton Management LTD
99.99%
Non Cumulative Redeemable Preference
75 at £1Caunton Management LTD
0.01%
Ordinary
12 at £1Andrea Pearce
0.00%
Ordinary
13 at £1Nicholas Charles Pearce
0.00%
Ordinary

Financials

Year2014
Turnover£11,729,531
Gross Profit£1,312,616
Net Worth£3,356,272
Cash£2,466,334
Current Liabilities£3,293,333

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

20 December 2023Full accounts made up to 31 March 2023 (31 pages)
20 November 2023Confirmation statement made on 15 November 2023 with updates (5 pages)
17 March 2023Full accounts made up to 31 March 2022 (31 pages)
22 November 2022Confirmation statement made on 15 November 2022 with updates (5 pages)
29 December 2021Full accounts made up to 31 March 2021 (28 pages)
22 November 2021Confirmation statement made on 15 November 2021 with updates (5 pages)
2 February 2021Full accounts made up to 31 March 2020 (28 pages)
22 December 2020Confirmation statement made on 15 November 2020 with updates (5 pages)
19 February 2020Director's details changed for Mr Nicholas Charles Pearce on 31 January 2020 (2 pages)
19 February 2020Secretary's details changed for Mr Nicholas Charles Pearce on 31 January 2020 (1 page)
23 December 2019Full accounts made up to 31 March 2019 (29 pages)
28 November 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
21 December 2018Full accounts made up to 31 March 2018 (28 pages)
27 November 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
22 December 2017Full accounts made up to 31 March 2017 (27 pages)
22 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
22 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
20 February 2017Particulars of variation of rights attached to shares (3 pages)
20 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 February 2017Particulars of variation of rights attached to shares (3 pages)
20 February 2017Change of share class name or designation (2 pages)
20 February 2017Change of share class name or designation (2 pages)
20 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 January 2017Accounts for a medium company made up to 31 March 2016 (25 pages)
11 January 2017Accounts for a medium company made up to 31 March 2016 (25 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
23 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 850,100
(5 pages)
23 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 850,100
(5 pages)
12 January 2016Accounts for a medium company made up to 31 March 2015 (22 pages)
12 January 2016Accounts for a medium company made up to 31 March 2015 (22 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 850,100
(5 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 850,100
(5 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 850,100
(5 pages)
12 January 2015Accounts for a medium company made up to 31 March 2014 (21 pages)
12 January 2015Accounts for a medium company made up to 31 March 2014 (21 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 850,100
(5 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 850,100
(5 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 850,100
(5 pages)
7 January 2014Termination of appointment of Roger Pearce as a director (1 page)
7 January 2014Termination of appointment of Roger Pearce as a director (1 page)
6 January 2014Accounts for a medium company made up to 31 March 2013 (17 pages)
6 January 2014Accounts for a medium company made up to 31 March 2013 (17 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
3 January 2013Accounts for a medium company made up to 31 March 2012 (17 pages)
3 January 2013Accounts for a medium company made up to 31 March 2012 (17 pages)
15 November 2012Director's details changed for Roger Pearce on 14 November 2012 (2 pages)
15 November 2012Director's details changed for Roger Pearce on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Nicholas Charles Pearce on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Nicholas Charles Pearce on 14 November 2012 (2 pages)
14 November 2012Secretary's details changed for Nicholas Charles Pearce on 14 November 2012 (2 pages)
14 November 2012Secretary's details changed for Nicholas Charles Pearce on 14 November 2012 (2 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
30 September 2011Company name changed fuller cars, caravans & motorhomes LIMITED\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-14
(2 pages)
30 September 2011Change of name notice (2 pages)
30 September 2011Change of name notice (2 pages)
30 September 2011Company name changed fuller cars, caravans & motorhomes LIMITED\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-14
(2 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)
14 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
14 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
14 January 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 850,100.00
(4 pages)
14 January 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 850,100.00
(4 pages)
10 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
10 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 June 2010Director's details changed for Roger Pearce on 10 May 2010 (3 pages)
16 June 2010Director's details changed for Roger Pearce on 10 May 2010 (3 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
7 January 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
7 January 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
2 November 2009Statement of capital following an allotment of shares on 31 March 2009
  • GBP 100
(2 pages)
2 November 2009Statement of capital following an allotment of shares on 31 March 2009
  • GBP 100
(2 pages)
11 May 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
11 May 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
11 April 2009Company name changed caunton project management LIMITED\certificate issued on 16/04/09 (2 pages)
11 April 2009Company name changed caunton project management LIMITED\certificate issued on 16/04/09 (2 pages)
26 March 2009Return made up to 07/03/09; full list of members (3 pages)
26 March 2009Return made up to 07/03/09; full list of members (3 pages)
18 March 2009Director appointed nicholas charles pearce (3 pages)
18 March 2009Director appointed nicholas charles pearce (3 pages)
19 May 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
19 May 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
18 April 2008Return made up to 07/03/08; full list of members (3 pages)
18 April 2008Return made up to 07/03/08; full list of members (3 pages)
1 October 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
1 October 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
10 May 2007Return made up to 07/03/07; full list of members (2 pages)
10 May 2007Return made up to 07/03/07; full list of members (2 pages)
6 October 2006Accounts for a dormant company made up to 30 November 2005 (7 pages)
6 October 2006Accounts for a dormant company made up to 30 November 2005 (7 pages)
5 July 2006Return made up to 07/03/06; full list of members (2 pages)
5 July 2006Return made up to 07/03/06; full list of members (2 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
4 January 2006Full accounts made up to 30 November 2004 (8 pages)
4 January 2006Full accounts made up to 30 November 2004 (8 pages)
27 July 2005Registered office changed on 27/07/05 from: c/o haslers, johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: c/o haslers, johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
17 June 2005Company name changed caunton property investments lim ited\certificate issued on 17/06/05 (2 pages)
17 June 2005Company name changed caunton property investments lim ited\certificate issued on 17/06/05 (2 pages)
16 June 2005Return made up to 07/03/05; full list of members (6 pages)
16 June 2005Return made up to 07/03/05; full list of members (6 pages)
25 August 2004Full accounts made up to 30 November 2003 (7 pages)
25 August 2004Full accounts made up to 30 November 2003 (7 pages)
13 March 2004Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page)
13 March 2004Return made up to 07/03/04; full list of members (6 pages)
13 March 2004Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page)
13 March 2004Return made up to 07/03/04; full list of members (6 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003New director appointed (2 pages)
7 March 2003Incorporation (19 pages)
7 March 2003Incorporation (19 pages)