FULLWOOD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameFULLWOOD LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02643054
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of FULLWOOD LIMITED?

    • Manufacture of agricultural and forestry machinery other than tractors (28302) / Manufacturing

    Where is FULLWOOD LIMITED located?

    Registered Office Address
    C/O Frp Advisory Trading Limited
    2nd Floor
    EC4N 6EU 110 Cannon Street
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of FULLWOOD LIMITED?

    Previous Company Names
    Company NameFromUntil
    LESSONORDER LIMITEDSep 04, 1991Sep 04, 1991

    What are the latest accounts for FULLWOOD LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2022
    Next Accounts Due OnMar 31, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for FULLWOOD LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 01, 2024
    Next Confirmation Statement DueJun 15, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2023
    OverdueYes

    What are the latest filings for FULLWOOD LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Oakwood House Bucks Green Rudgwick Horsham RH12 3JJ to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on Sep 05, 2024

    3 pagesAD01

    Statement of affairs

    11 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 22, 2024

    LRESEX

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from PO Box 4385 02643054 - Companies House Default Address Cardiff CF14 8LH to Oakwood House Bucks Green Rudgwick Horsham RH12 3JJ on Mar 02, 2024

    2 pagesAD01

    Registered office address changed to PO Box 4385, 02643054 - Companies House Default Address, Cardiff, CF14 8LH on Oct 13, 2023

    1 pagesRP05

    Satisfaction of charge 026430540006 in full

    1 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Grange Road Ellesmere Shropshire SY12 9DF to 16 st Helens Place St. Helen's Place London EC3A 6DE on Jun 13, 2023

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

    Appointment of Mr Jetse Auke Van De Kamp as a director on Sep 19, 2022

    2 pagesAP01

    Termination of appointment of Hendrik Jan Schoenmaker as a director on Sep 19, 2022

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of details for Fullwood Holding Limited as a person with significant control on Mar 24, 2022

    2 pagesPSC05

    Cessation of Andries Verder as a person with significant control on Mar 24, 2022

    1 pagesPSC07

    Notification of Fullwood Holding Limited as a person with significant control on Mar 24, 2022

    2 pagesPSC02

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Termination of appointment of Mohammed Ibrar Munir as a director on Jan 05, 2022

    1 pagesTM01

    Who are the officers of FULLWOOD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIVERS, Martin Andrew
    St. Helen's Place
    EC3A 6DE London
    16 St Helens Place
    England
    Secretary
    St. Helen's Place
    EC3A 6DE London
    16 St Helens Place
    England
    291049270001
    RIVERS, Martin Andrew
    St. Helen's Place
    EC3A 6DE London
    16 St Helens Place
    England
    Director
    St. Helen's Place
    EC3A 6DE London
    16 St Helens Place
    England
    EnglandBritishManagement Consultant247859350001
    VAN DE KAMP, Jetse Auke
    26
    6846 Hr
    Arnhem
    Meikers
    Netherlands
    Director
    26
    6846 Hr
    Arnhem
    Meikers
    Netherlands
    NetherlandsDutchContractor / Interim Manager300308000001
    BOOTH, Edward Andrew
    Grange Road
    Ellesmere
    SY12 9DF Shropshire
    Secretary
    Grange Road
    Ellesmere
    SY12 9DF Shropshire
    251302970001
    CASWELL, Jennifer Ann
    Grange Road
    Ellesmere
    SY12 9DF Shropshire
    Secretary
    Grange Road
    Ellesmere
    SY12 9DF Shropshire
    214236160001
    DAVIS, Spencer Michael
    Grange Road
    SY12 9DF Ellesmere
    Shropshire
    Secretary
    Grange Road
    SY12 9DF Ellesmere
    Shropshire
    BritishChartered Accountant79976250001
    FURMANEK, Margaret Eileen
    25 Greenfield Street
    SY1 2QL Shrewsbury
    Salop
    Secretary
    25 Greenfield Street
    SY1 2QL Shrewsbury
    Salop
    BritishDirector77833130003
    HAYNES, Simon Gover
    Tumai
    Lyneal Lane, Welshampton
    SY12 0PQ Ellesmere
    Salop
    Secretary
    Tumai
    Lyneal Lane, Welshampton
    SY12 0PQ Ellesmere
    Salop
    BritishDirector43570760004
    KNAPP, John Emerson
    10 Heath Gardens
    HX3 0BD Halifax
    West Yorkshire
    Secretary
    10 Heath Gardens
    HX3 0BD Halifax
    West Yorkshire
    BritishAccoutant52886120001
    MUNIR, Mohammed Ibrar
    Grange Road
    Ellesmere
    SY12 9DF Shropshire
    Secretary
    Grange Road
    Ellesmere
    SY12 9DF Shropshire
    281810680001
    MURRAY, Julie Anne
    Grange Road
    Ellesmere
    SY12 9DF Shropshire
    Secretary
    Grange Road
    Ellesmere
    SY12 9DF Shropshire
    227789800001
    PERRY, Andrew James
    Grange Road
    Ellesmere
    SY12 9DF Shropshire
    Secretary
    Grange Road
    Ellesmere
    SY12 9DF Shropshire
    192632010001
    WORTHY, Guy Blackett
    Lloran Cottage
    Welsh Walls
    SY11 2TB Oswestry
    Shropshire
    Secretary
    Lloran Cottage
    Welsh Walls
    SY11 2TB Oswestry
    Shropshire
    British64968220002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAINES, John Richard
    Grange Road
    SY12 9DF Ellesmere
    Shropshire
    Director
    Grange Road
    SY12 9DF Ellesmere
    Shropshire
    EnglandBritishDirector93684400002
    BOOTH, Edward Andrew
    Grange Road
    Ellesmere
    SY12 9DF Shropshire
    Director
    Grange Road
    Ellesmere
    SY12 9DF Shropshire
    WalesBritishGroup Finance Director216232630001
    CROFTS, Gordon William
    The Wain House,
    Betton Strange, Cross Houses
    SY5 6HZ Shrewsbury
    Salop
    Director
    The Wain House,
    Betton Strange, Cross Houses
    SY5 6HZ Shrewsbury
    Salop
    United KingdomBritishSales Director37791390002
    DAVIES, Meirion
    Bethania Melus
    Chirk Road
    SY11 3LB Gobowen
    Salop
    Director
    Bethania Melus
    Chirk Road
    SY11 3LB Gobowen
    Salop
    BritishE D Materials37791770001
    DAVIS, Spencer Michael
    Grange Road
    Ellesmere
    SY12 9DF Shropshire
    Director
    Grange Road
    Ellesmere
    SY12 9DF Shropshire
    EnglandBritishDirector79976250001
    DAVIS, Spencer Michael
    Grange Road
    SY12 9DF Ellesmere
    Shropshire
    Director
    Grange Road
    SY12 9DF Ellesmere
    Shropshire
    EnglandBritishChartered Accountant79976250001
    DODWELL, Andrew Nicholas
    Grange Road
    Ellesmere
    SY12 9DF Shropshire
    Director
    Grange Road
    Ellesmere
    SY12 9DF Shropshire
    WalesBritishGroup Managing Director86404270001
    FURMANEK, Margaret Eileen
    25 Greenfield Street
    SY1 2QL Shrewsbury
    Salop
    Director
    25 Greenfield Street
    SY1 2QL Shrewsbury
    Salop
    BritishDirector77833130003
    GILCHRIST, Ewen James
    Grange Road
    Ellesmere
    SY12 9DF Shropshire
    Director
    Grange Road
    Ellesmere
    SY12 9DF Shropshire
    EnglandBritishSales Director214675590001
    GREASLEY, Graham Gilmour, Mr.
    Grange Road
    SY12 9DF Ellesmere
    Shropshire
    Director
    Grange Road
    SY12 9DF Ellesmere
    Shropshire
    United KingdomBritishProduction Director235267030001
    HAYNES, Simon Gover
    Tumai
    Lyneal Lane, Welshampton
    SY12 0PQ Ellesmere
    Salop
    Director
    Tumai
    Lyneal Lane, Welshampton
    SY12 0PQ Ellesmere
    Salop
    United KingdomBritishDirector43570760004
    KELLY, Bernard
    Birchwood 12 Lloyds Lane
    Chirk
    LL14 5NH Wrexham
    Clwyd
    Director
    Birchwood 12 Lloyds Lane
    Chirk
    LL14 5NH Wrexham
    Clwyd
    BritishCompany Director37791190001
    KNAPP, John Emerson
    10 Heath Gardens
    HX3 0BD Halifax
    West Yorkshire
    Director
    10 Heath Gardens
    HX3 0BD Halifax
    West Yorkshire
    EnglandBritishAccoutant52886120001
    LANCASTER, Peter Julian
    Grange Road
    SY12 9DF Ellesmere
    Shropshire
    Director
    Grange Road
    SY12 9DF Ellesmere
    Shropshire
    EnglandBritishCompany Director8511530001
    LANCASTER, Richard John
    Manor Farm
    Preston Gubbals
    SY4 3AN Shrewsbury
    Salop
    Director
    Manor Farm
    Preston Gubbals
    SY4 3AN Shrewsbury
    Salop
    EnglandBritishCompany Director35699030001
    MORREY, Andrew Stephen
    Grange Road
    Ellesmere
    SY12 9DF Shropshire
    Director
    Grange Road
    Ellesmere
    SY12 9DF Shropshire
    EnglandBritishOperation Director214675230001
    MUNIR, Mohammed Ibrar
    Grange Road
    Ellesmere
    SY12 9DF Shropshire
    Director
    Grange Road
    Ellesmere
    SY12 9DF Shropshire
    EnglandBritishAccountant122358840001
    O'HARE, David Gerard
    Grange Road
    SY12 9DF Ellesmere
    Shropshire
    Director
    Grange Road
    SY12 9DF Ellesmere
    Shropshire
    WalesBritishChief Executive97282810003
    PERRY, Andrew James
    Grange Road
    Ellesmere
    SY12 9DF Shropshire
    Director
    Grange Road
    Ellesmere
    SY12 9DF Shropshire
    EnglandBritishFinance Director137471960001
    REEDIJK, Tjalko Gerrit
    Grange Road
    Ellesmere
    SY12 9DF Shropshire
    Director
    Grange Road
    Ellesmere
    SY12 9DF Shropshire
    NetherlandsDutchCompany Director200625480001
    SCHOENMAKER, Hendrik Jan
    Grange Road
    Ellesmere
    SY12 9DF Shropshire
    Director
    Grange Road
    Ellesmere
    SY12 9DF Shropshire
    NetherlandsDutchSales Director239375540001

    Who are the persons with significant control of FULLWOOD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fullwood Holding Limited
    Grange Road
    SY12 9DF Ellesmere
    Fullwood Packo
    United Kingdom
    Mar 24, 2022
    Grange Road
    SY12 9DF Ellesmere
    Fullwood Packo
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09730546
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andries Verder
    Utrechtseweg 4a
    3451GG Vleuten
    Verder Bv
    Netherlands
    Apr 11, 2018
    Utrechtseweg 4a
    3451GG Vleuten
    Verder Bv
    Netherlands
    Yes
    Nationality: Dutch
    Country of Residence: Netherlands
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Fullwood Holding Limited
    Grange Road
    SY12 9DF Ellesmere
    Grange Road
    Shropshire
    United Kingdom
    Apr 06, 2016
    Grange Road
    SY12 9DF Ellesmere
    Grange Road
    Shropshire
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00347190
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FULLWOOD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 22, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Callum Angus Carmichael
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Chad Griffin
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh

    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