FULLER SMITH & TURNER PLC

FULLER SMITH & TURNER PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFULLER SMITH & TURNER PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00241882
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FULLER SMITH & TURNER PLC?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities
    • Public houses and bars (56302) / Accommodation and food service activities

    Where is FULLER SMITH & TURNER PLC located?

    Registered Office Address
    Pier House 86-93 Strand On The Green
    W4 3NN London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FULLER SMITH & TURNER PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 29, 2025

    What is the status of the latest confirmation statement for FULLER SMITH & TURNER PLC?

    Last Confirmation Statement Made Up ToSep 05, 2026
    Next Confirmation Statement DueSep 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2025
    OverdueNo

    What are the latest filings for FULLER SMITH & TURNER PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,899,357.76
    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 27, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,913,633.36
    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 27, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,942,524.56
    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 27, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,875,357.76
    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 15, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,849,480.16
    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 10, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,785,206.96
    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 17, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,800,906.96
    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 17, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,819,480.16
    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 17, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,782,345.36
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 28, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,796,319.76
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 28, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,778,353.36
    2 pagesSH04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,764,553.76
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,753,324.56
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 10, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,742,984.96
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,723,065.36
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 03, 2026Clarification HMRC CONFIRMATION RECEIVED THAT APPRORIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,738,171.76
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 03, 2026Clarification HMRC CONFIRMATION RECEIVED THAT APPRORIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,715,386.96
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 20, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,690,707.36
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 16, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,659,537.76
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 06, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,638,475.36
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 05, 2026Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,623,644.16
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 19, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPRORIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,611,588.96
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 15, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,571,978.56
    4 pagesSH03

    Who are the officers of FULLER SMITH & TURNER PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPENCER, Rachel Louise
    Strand On The Green
    W4 3NN London
    Pier House 86-93
    England
    Secretary
    Strand On The Green
    W4 3NN London
    Pier House 86-93
    England
    278119370001
    BEDNALL, Jane
    Strand On The Green
    W4 3NN London
    Pier House 86-93
    England
    Director
    Strand On The Green
    W4 3NN London
    Pier House 86-93
    England
    EnglandBritish208043180001
    BROWNE, Dawn
    Strand On The Green
    W4 3NN London
    Pier House 86-93
    England
    Director
    Strand On The Green
    W4 3NN London
    Pier House 86-93
    England
    EnglandBritish160796420002
    EMENY, Simon
    Strand On The Green
    W4 3NN London
    Pier House 86-93
    England
    Director
    Strand On The Green
    W4 3NN London
    Pier House 86-93
    England
    EnglandBritish58723360004
    FULLER, James Henry Fleetwood, Sir
    Strand On The Green
    W4 3NN London
    Pier House 86-93
    England
    Director
    Strand On The Green
    W4 3NN London
    Pier House 86-93
    England
    EnglandBritish100627670001
    FULLER, Richard Hamilton Fleetwood
    Strand On The Green
    W4 3NN London
    Pier House 86-93
    England
    Director
    Strand On The Green
    W4 3NN London
    Pier House 86-93
    England
    EnglandBritish86770710001
    ROWLAND, Robin James Leslie
    Strand On The Green
    W4 3NN London
    Pier House 86-93
    England
    Director
    Strand On The Green
    W4 3NN London
    Pier House 86-93
    England
    EnglandBritish268456450001
    SMITH, Neil Reynolds
    Strand On The Green
    W4 3NN London
    Pier House 86-93
    England
    Director
    Strand On The Green
    W4 3NN London
    Pier House 86-93
    England
    EnglandBritish269740830001
    STACEY, Juliette Natasha
    Strand On The Green
    W4 3NN London
    Pier House 86-93
    England
    Director
    Strand On The Green
    W4 3NN London
    Pier House 86-93
    England
    EnglandBritish61362920003
    TURNER, Frederick James Mortimer
    Strand On The Green
    W4 3NN London
    Pier House 86-93
    England
    Director
    Strand On The Green
    W4 3NN London
    Pier House 86-93
    England
    EnglandBritish260110390001
    BEQUIN, Severine Pascale
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    Secretary
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    189815440002
    CLARKE, Paul Anthony
    Little Warren
    Seven Hills Road
    KT11 1ER Cobham
    Surrey
    Secretary
    Little Warren
    Seven Hills Road
    KT11 1ER Cobham
    Surrey
    British2032670002
    CLARKE, Paul Anthony
    Little Warren
    Seven Hills Road
    KT11 1ER Cobham
    Surrey
    Secretary
    Little Warren
    Seven Hills Road
    KT11 1ER Cobham
    Surrey
    British2032670002
    CLARKE, Paul Anthony
    Little Warren
    Seven Hills Road
    KT11 1ER Cobham
    Surrey
    Secretary
    Little Warren
    Seven Hills Road
    KT11 1ER Cobham
    Surrey
    British2032670002
    FRANCIS, Philip George
    1 Montolieu Gardens
    Putney
    SW15 6PB London
    Secretary
    1 Montolieu Gardens
    Putney
    SW15 6PB London
    British13823260001
    GRACIE, Marie Louise
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    Secretary
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    British59472240002
    O'BRIEN, Anthony Louis
    Copper Einde Carters Lane
    Kelvedon Road Little Braxsted
    CM8 3LF Witham
    Essex
    Secretary
    Copper Einde Carters Lane
    Kelvedon Road Little Braxsted
    CM8 3LF Witham
    Essex
    British31325590002
    TURNER, Robert Ian
    Weston Mark
    Upton Grey
    RG25 2RJ Basingstoke
    Hampshire
    Secretary
    Weston Mark
    Upton Grey
    RG25 2RJ Basingstoke
    Hampshire
    British18000050001
    ATKINSON, Nigel John Bewley
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    Director
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    EnglandBritish21496910002
    AUGAR, Philip John
    26 Chaucer Road
    CB2 2EB Cambridge
    Cambridgeshire
    Director
    26 Chaucer Road
    CB2 2EB Cambridge
    Cambridgeshire
    EnglandBritish188386600001
    BRAY, Ian David
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    Director
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    EnglandBritish165359490002
    CLARKE, Paul Anthony
    Little Warren
    Seven Hills Road
    KT11 1ER Cobham
    Surrey
    Director
    Little Warren
    Seven Hills Road
    KT11 1ER Cobham
    Surrey
    U.K.British2032670002
    COUNCELL, Adam Thomas
    86-93 Strand On The Green
    W4 3NN London
    Pier House
    England
    Director
    86-93 Strand On The Green
    W4 3NN London
    Pier House
    England
    EnglandBritish148675630002
    DODD, Simon Ray
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    Director
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    EnglandBritish211419750001
    DOUGLAS, James Charles Robert
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    Director
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    EnglandBritish111723620001
    DRURY, Reginald Hugh
    Halls Farm
    Farley Hill
    RG7 1UJ Swallowfield
    Berkshire
    Director
    Halls Farm
    Farley Hill
    RG7 1UJ Swallowfield
    Berkshire
    British18414910002
    DUNSMORE, John Michael
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    Director
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    ScotlandBritish34568410008
    ESPEY, James Stuart
    17 Somerset Road
    Wimbledon
    SW19 5JZ London
    Director
    17 Somerset Road
    Wimbledon
    SW19 5JZ London
    EnglandBritish805990001
    FERNIE, William Mackinnson
    Manor Farm
    Tellisford
    BA2 7RL Bath
    Avon
    Director
    Manor Farm
    Tellisford
    BA2 7RL Bath
    Avon
    British109742810001
    FORDHAM, Lynn Rosanne
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    Director
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    EnglandBritish74999430001
    FULLER, Anthony Gerard Fleetwood
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    Director
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    United KingdomBritish7895840001
    FULLER, John William Fleetwood, Major Sir
    Neston Park
    SN13 9TG Corsham
    Wiltshire
    Director
    Neston Park
    SN13 9TG Corsham
    Wiltshire
    British30751170001
    JONES, Helen Victoria
    Strand On The Green
    W4 3NN London
    Pier House 86-93
    England
    Director
    Strand On The Green
    W4 3NN London
    Pier House 86-93
    England
    EnglandBritish93034430002
    KERR, Alastair Gibson
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    Director
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    EnglandBritish124295480004
    MACANDREW, Nicholas Rupert
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    Director
    Griffin Brewery
    Chiswick Lane South
    W4 2QB Chiswick
    London
    United KingdomBritish7971710001

    What are the latest statements on persons with significant control for FULLER SMITH & TURNER PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 16, 2018Nov 16, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0