FULLWELL MILL LIMITED
TYNE & WEAR F.M. (FOODS) LIMITED

Hellopages » Tyne and Wear » Sunderland » SR5 3TX

Company number 02297114
Status Active
Incorporation Date 15 September 1988
Company Type Private Limited Company
Address UNIT 5D SOUTHWICK INDUSTRIAL, ESTATE, SUNDERLAND, TYNE & WEAR, SR5 3TX
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Director's details changed for David Nicholson on 3 March 2017; Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017. The most likely internet sites of FULLWELL MILL LIMITED are www.fullwellmill.co.uk, and www.fullwell-mill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Fullwell Mill Limited is a Private Limited Company. The company registration number is 02297114. Fullwell Mill Limited has been working since 15 September 1988. The present status of the company is Active. The registered address of Fullwell Mill Limited is Unit 5d Southwick Industrial Estate Sunderland Tyne Wear Sr5 3tx. . BRETT, Adam Edward is a Director of the company. FAWCETT, Peter Eric is a Director of the company. FRIEND, Richard David is a Director of the company. NICHOLSON, David is a Director of the company. Secretary FAWCETT, Peter Eric has been resigned. Secretary FAWCETT, Rosemary Glenn Taylor has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director FAWCETT, Eric has been resigned. Director FAWCETT, Rosemary Glenn Taylor has been resigned. Director HOOD, Helen has been resigned. Director JENNINGS, David Robert has been resigned. Director SEBAG MONTEFIORE, Katherine Sarah has been resigned. The company operates in "Other food services".


Current Directors

Director
BRETT, Adam Edward
Appointed Date: 14 June 2001
60 years old

Director
FAWCETT, Peter Eric

62 years old

Director
FRIEND, Richard David
Appointed Date: 15 November 1993
62 years old

Director
NICHOLSON, David
Appointed Date: 01 January 2007
72 years old

Resigned Directors

Secretary
FAWCETT, Peter Eric
Resigned: 06 March 2006
Appointed Date: 15 November 1993

Secretary
FAWCETT, Rosemary Glenn Taylor
Resigned: 15 November 1993

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 13 January 2017
Appointed Date: 06 March 2006

Director
FAWCETT, Eric
Resigned: 15 November 1993
94 years old

Director
FAWCETT, Rosemary Glenn Taylor
Resigned: 15 November 1993
88 years old

Director
HOOD, Helen
Resigned: 10 March 2014
Appointed Date: 01 January 2007
56 years old

Director
JENNINGS, David Robert
Resigned: 25 October 2006
Appointed Date: 01 May 2005
72 years old

Director
SEBAG MONTEFIORE, Katherine Sarah
Resigned: 10 March 2014
Appointed Date: 14 June 2001
61 years old

Persons With Significant Control

Mr Adam Edward Brett
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Kate Sebag Montefiore
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FULLWELL MILL LIMITED Events

16 Mar 2017
Confirmation statement made on 1 March 2017 with updates
03 Mar 2017
Director's details changed for David Nicholson on 3 March 2017
17 Jan 2017
Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017
18 Aug 2016
Second filing of the annual return made up to 1 March 2016
27 Jul 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 128 more events
21 Nov 1989
Registered office changed on 21/11/89 from: 2 baches street london N1 6UB

21 Nov 1989
Registered office changed on 21/11/89 from: 2 baches street, london, N1 6UB

10 Nov 1989
Memorandum and Articles of Association

10 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Sep 1988
Incorporation

FULLWELL MILL LIMITED Charges

15 February 2006
Debenture
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2001
Fixed and floating charge
Delivered: 29 December 2001
Status: Satisfied on 19 March 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…