ALLAN FULLER LIMITED
CHEPSTOW

Hellopages » Gloucestershire » Forest of Dean » NP16 7YE

Company number 00490202
Status Active
Incorporation Date 5 January 1951
Company Type Private Limited Company
Address SUDBURY WORKS EDMUND ROAD, SEDBURY, CHEPSTOW, GWENT, NP16 7YE
Home Country United Kingdom
Nature of Business 28302 - Manufacture of agricultural and forestry machinery other than tractors, 29202 - Manufacture of trailers and semi-trailers
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Amended total exemption small company accounts made up to 31 January 2016; Director's details changed for Mr Justin Redman Cooke on 3 September 2015; Appointment of Mrs Catherine Elizabeth Cooke as a director on 1 December 2016. The most likely internet sites of ALLAN FULLER LIMITED are www.allanfuller.co.uk, and www.allan-fuller.co.uk. The predicted number of employees is 30 to 40. The company’s age is seventy-four years and nine months. The distance to to Caldicot Rail Station is 5.9 miles; to Avonmouth Rail Station is 10 miles; to Bristol Parkway Rail Station is 10.2 miles; to Filton Abbey Wood Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allan Fuller Limited is a Private Limited Company. The company registration number is 00490202. Allan Fuller Limited has been working since 05 January 1951. The present status of the company is Active. The registered address of Allan Fuller Limited is Sudbury Works Edmund Road Sedbury Chepstow Gwent Np16 7ye. The company`s financial liabilities are £484.21k. It is £181.67k against last year. And the total assets are £1169.65k, which is £300.19k against last year. COOKE, Catherine Elizabeth is a Director of the company. COOKE, Justin Redman is a Director of the company. JONES, Nathan Carradine is a Director of the company. Secretary FULLER, Keith Duncan has been resigned. Director FULLER, Anne Helen has been resigned. Director FULLER, Keith Duncan has been resigned. The company operates in "Manufacture of agricultural and forestry machinery other than tractors".


allan fuller Key Finiance

LIABILITIES £484.21k
+60%
CASH n/a
TOTAL ASSETS £1169.65k
+34%
All Financial Figures

Current Directors

Director
COOKE, Catherine Elizabeth
Appointed Date: 01 December 2016
58 years old

Director
COOKE, Justin Redman
Appointed Date: 17 September 2012
57 years old

Director
JONES, Nathan Carradine
Appointed Date: 17 September 2012
50 years old

Resigned Directors

Secretary
FULLER, Keith Duncan
Resigned: 17 September 2012

Director
FULLER, Anne Helen
Resigned: 17 September 2012
81 years old

Director
FULLER, Keith Duncan
Resigned: 17 September 2012
80 years old

Persons With Significant Control

Fullvac Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLAN FULLER LIMITED Events

23 Jan 2017
Amended total exemption small company accounts made up to 31 January 2016
18 Jan 2017
Director's details changed for Mr Justin Redman Cooke on 3 September 2015
16 Jan 2017
Appointment of Mrs Catherine Elizabeth Cooke as a director on 1 December 2016
10 Aug 2016
Confirmation statement made on 13 July 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 76 more events
05 Aug 1987
Return made up to 14/06/87; full list of members

30 Jun 1986
Return made up to 14/06/86; full list of members

03 Jun 1986
Full accounts made up to 31 January 1986

05 Jan 1951
Incorporation
05 Jan 1951
Certificate of incorporation

ALLAN FULLER LIMITED Charges

10 April 2007
Debenture
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 1962
Charge
Delivered: 13 November 1962
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land situate at sedbury camp tidenham gloucester (see form…
29 October 1962
Charge
Delivered: 13 November 1962
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at sedbury camp, tidenham (see form 395 for full…
29 October 1962
Charge
Delivered: 13 November 1962
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land situate at sedbury tidenham comprised in conveyance…
29 October 1962
Charge
Delivered: 13 November 1962
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land situate at sedbury, tidenham (see form 395 for full…
29 October 1962
Charge
Delivered: 13 November 1962
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land with building at sedbury, tidenham gloucester.
20 February 1953
Deposit of deeds
Delivered: 26 February 1953
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hutments at sedbury camp, sedbury, tidenham gloucester.