Background WavePink WaveYellow Wave

FULLING MILL LIMITED (01740056)

FULLING MILL LIMITED (01740056) is an active UK company. incorporated on 18 July 1983. with registered office in Salfords. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. FULLING MILL LIMITED has been registered for 42 years. Current directors include BOWLES, Richard Anthony Julius, HICKEY, Raymond Augustine, Mr., JACK, Elisabeth Ann and 1 others.

Company Number
01740056
Status
active
Type
ltd
Incorporated
18 July 1983
Age
42 years
Address
8 Fairlawn Enterprise Park, Salfords, RH1 5GH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BOWLES, Richard Anthony Julius, HICKEY, Raymond Augustine, Mr., JACK, Elisabeth Ann, PETO, Roland Harry Morton
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULLING MILL LIMITED

FULLING MILL LIMITED is an active company incorporated on 18 July 1983 with the registered office located in Salfords. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. FULLING MILL LIMITED was registered 42 years ago.(SIC: 46900)

Status

active

Active since 42 years ago

Company No

01740056

LTD Company

Age

42 Years

Incorporated 18 July 1983

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

FMF TACKLE LIMITED
From: 21 March 1984To: 31 January 1996
UNDERCHAMP LIMITED
From: 18 July 1983To: 21 March 1984
Contact
Address

8 Fairlawn Enterprise Park Bonehurst Road Salfords, RH1 5GH,

Timeline

18 key events • 1983 - 2020

Funding Officers Ownership
Company Founded
Jul 83
Capital Reduction
Apr 10
Share Buyback
Apr 10
Capital Reduction
May 10
Share Buyback
May 10
Director Joined
Mar 11
Director Joined
Mar 12
Capital Reduction
Sept 12
Share Buyback
Sept 12
Director Left
Sept 12
Director Left
Dec 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Jan 20
6
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

HICKEY, Raymond Augustine, Mr.

Active
Fairlawn Enterprise Park, SalfordsRH1 5GH
Secretary
Appointed 01 Oct 1995

BOWLES, Richard Anthony Julius

Active
Fairlawn Enterprise Park, SalfordsRH1 5GH
Born October 1981
Director
Appointed 17 Jul 2013

HICKEY, Raymond Augustine, Mr.

Active
Fairlawn Enterprise Park, SalfordsRH1 5GH
Born November 1963
Director
Appointed 18 Jan 1997

JACK, Elisabeth Ann

Active
Fairlawn Enterprise Park, SalfordsRH1 5GH
Born March 1965
Director
Appointed 21 Feb 2019

PETO, Roland Harry Morton

Active
Fairlawn Enterprise Park, SalfordsRH1 5GH
Born October 1982
Director
Appointed 17 Jul 2013

CODY, Nicholas John

Resigned
Carmelite, BlackfriarsEC4Y ODX
Secretary
Appointed N/A
Resigned 01 Oct 1995

JACK, Alister William

Resigned
Fairlawn Enterprise Park, SalfordsRH1 5GH
Born July 1963
Director
Appointed 17 Jul 2013
Resigned 21 Feb 2019

LANDALE, William Jeremy Fortune

Resigned
Fairlawn Enterprise Park, SalfordsRH1 5GH
Born July 1965
Director
Appointed 16 Mar 2012
Resigned 24 Jan 2020

MATTHEWS, Brian Peter

Resigned
The Old Rectory Rectory Lane, StockbridgeSO20 8AB
Born August 1952
Director
Appointed N/A
Resigned 20 Apr 2004

UNWIN, Andrew, Lt Col

Resigned
Private Bag, Nandi Hills
Born November 1917
Director
Appointed N/A
Resigned 17 Aug 1995

UNWIN, Barry Angus Stewart

Resigned
Fairlawn Enterprise Park, SalfordsRH1 5GH
Born August 1950
Director
Appointed N/A
Resigned 17 Jul 2013

UNWIN, Timothy Andrew, Professor

Resigned
Fairlawn Enterprise Park, SalfordsRH1 5GH
Born September 1951
Director
Appointed 18 Jan 1997
Resigned 24 Aug 2012

WOLSTENHOLME, John Donald

Resigned
Fairlawn Enterprise Park, SalfordsRH1 5GH
Born June 1971
Director
Appointed 16 Mar 2011
Resigned 11 Dec 2012

Persons with significant control

1

Fairlawn Enterprise Park, SalfordsRH1 5GH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Capital Cancellation Shares
11 September 2012
SH06Cancellation of Shares
Resolution
11 September 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 September 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Resolution
20 May 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
20 May 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 May 2010
SH03Return of Purchase of Own Shares
Resolution
26 April 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
26 April 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 April 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
3 April 2008
190190
Legacy
3 April 2008
353353
Legacy
3 April 2008
287Change of Registered Office
Legacy
17 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
3 April 2007
288cChange of Particulars
Legacy
13 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 June 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Legacy
21 April 2006
288cChange of Particulars
Accounts With Accounts Type Small
23 July 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2004
AAAnnual Accounts
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Memorandum Articles
28 March 2003
MEM/ARTSMEM/ARTS
Legacy
17 January 2003
88(2)R88(2)R
Legacy
31 December 2002
123Notice of Increase in Nominal Capital
Resolution
31 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 August 2002
AAAnnual Accounts
Legacy
23 July 2002
287Change of Registered Office
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1997
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Legacy
9 April 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1996
288288
Legacy
6 October 1995
288288
Legacy
15 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1995
AAAnnual Accounts
Legacy
21 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 1993
AAAnnual Accounts
Legacy
20 May 1993
287Change of Registered Office
Legacy
20 May 1993
363sAnnual Return (shuttle)
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Resolution
23 July 1992
RESOLUTIONSResolutions
Legacy
13 July 1992
363sAnnual Return (shuttle)
Legacy
10 March 1992
169169
Resolution
17 February 1992
RESOLUTIONSResolutions
Legacy
13 February 1992
403aParticulars of Charge Subject to s859A
Legacy
17 May 1991
363aAnnual Return
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
26 July 1990
363363
Legacy
26 July 1990
363363
Accounts With Accounts Type Full
19 March 1990
AAAnnual Accounts
Resolution
12 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Legacy
7 February 1989
353353
Legacy
7 February 1989
190190
Legacy
13 January 1989
287Change of Registered Office
Legacy
24 November 1988
288288
Legacy
9 September 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 June 1987
AAAnnual Accounts
Legacy
3 June 1987
363363
Auditors Resignation Company
28 April 1987
AUDAUD
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts
Legacy
23 July 1986
363363
Incorporation Company
18 July 1983
NEWINCIncorporation