FULLER HARVEY LIMITED

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

    Company NameFULLER HARVEY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03881540
    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 HARVEY LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is FULLER HARVEY LIMITED located?

    Registered Office Address
    Mill House
    58 Guildford Street
    KT16 9BE Chertsey
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FULLER HARVEY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for FULLER HARVEY LIMITED?

    Last Confirmation Statement Made Up ToAug 15, 2026
    Next Confirmation Statement DueAug 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2025
    OverdueNo

    What are the latest filings for FULLER HARVEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr James Douglas Clark as a director on Oct 14, 2025

    2 pagesAP01

    Confirmation statement made on Aug 15, 2025 with updates

    4 pagesCS01

    Notification of Daniel William Morgan as a person with significant control on May 01, 2025

    2 pagesPSC01

    Cessation of Mark Timothy Cassell Harvey as a person with significant control on May 01, 2025

    1 pagesPSC07

    Cessation of Susan Mary Keane as a person with significant control on May 01, 2025

    1 pagesPSC07

    Satisfaction of charge 2 in full

    1 pagesMR04

    Appointment of Mr Daniel William Morgan as a director on May 01, 2025

    2 pagesAP01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Nov 30, 2024

    9 pagesAA

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2023

    8 pagesAA

    Confirmation statement made on Dec 02, 2023 with no updates

    3 pagesCS01

    Change of details for Mr Mark Timothy Cassell Harvey as a person with significant control on Oct 27, 2023

    2 pagesPSC04

    Total exemption full accounts made up to Nov 30, 2022

    8 pagesAA

    Confirmation statement made on Dec 02, 2022 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Sep 30, 2022

    • Capital: GBP 190,123
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 18, 2022Clarification HMRC CONIRMATION DUTY PAID

    Termination of appointment of Amy Robins as a director on Sep 30, 2022

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2021

    8 pagesAA

    Confirmation statement made on Feb 08, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Nov 30, 2020

    9 pagesAA

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2019

    9 pagesAA

    Confirmation statement made on Mar 21, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Nov 30, 2018

    9 pagesAA

    Who are the officers of FULLER HARVEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARVEY, Mark Timothy Cassell
    Mill House
    58 Guildford Street
    KT16 9BE Chertsey
    Surrey
    Secretary
    Mill House
    58 Guildford Street
    KT16 9BE Chertsey
    Surrey
    British67206950001
    CLARK, James Douglas
    58 Guildford Street
    KT16 9BE Chertsey
    Mill House
    Surrey
    England
    Director
    58 Guildford Street
    KT16 9BE Chertsey
    Mill House
    Surrey
    England
    EnglandBritish341369390001
    HARVEY, Mark Timothy Cassell
    Mill House
    58 Guildford Street
    KT16 9BE Chertsey
    Surrey
    Director
    Mill House
    58 Guildford Street
    KT16 9BE Chertsey
    Surrey
    EnglandBritish67206950001
    KEANE, Susan Mary
    Mill House
    58 Guildford Street
    KT16 9BE Chertsey
    Surrey
    Director
    Mill House
    58 Guildford Street
    KT16 9BE Chertsey
    Surrey
    EnglandBritish76626830002
    MORGAN, Daniel William
    Mill House
    58 Guildford Street
    KT16 9BE Chertsey
    Surrey
    Director
    Mill House
    58 Guildford Street
    KT16 9BE Chertsey
    Surrey
    EnglandBritish167679650002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    COLLINS, Rita Margaret
    Orchard Cottage
    258 Almners Road, Lyne
    KT16 0BL Chertsey
    Surrey
    Director
    Orchard Cottage
    258 Almners Road, Lyne
    KT16 0BL Chertsey
    Surrey
    British110263250002
    FULLER, Denis John Sanderson
    Inglenook
    11b Kings Ride
    GU15 4HU Camberley
    Surrey
    Director
    Inglenook
    11b Kings Ride
    GU15 4HU Camberley
    Surrey
    EnglandBritish9322810001
    HOPE, Patrick Geoffrey
    Mill House
    58 Guildford Street
    KT16 9BE Chertsey
    Surrey
    Director
    Mill House
    58 Guildford Street
    KT16 9BE Chertsey
    Surrey
    EnglandBritish75949650002
    MURRELL, Colin Alexander Campbell
    Mill House
    58 Guildford Street
    KT16 9BE Chertsey
    Surrey
    Director
    Mill House
    58 Guildford Street
    KT16 9BE Chertsey
    Surrey
    United KingdomBritish209158790001
    ROBINS, Amy
    Mill House
    58 Guildford Street
    KT16 9BE Chertsey
    Surrey
    Director
    Mill House
    58 Guildford Street
    KT16 9BE Chertsey
    Surrey
    EnglandBritish244068340001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of FULLER HARVEY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Daniel William Morgan
    Mill House
    58 Guildford Street
    KT16 9BE Chertsey
    Surrey
    May 01, 2025
    Mill House
    58 Guildford Street
    KT16 9BE Chertsey
    Surrey
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Mark Timothy Cassell Harvey
    Mill House
    58 Guildford Street
    KT16 9BE Chertsey
    Surrey
    Apr 06, 2016
    Mill House
    58 Guildford Street
    KT16 9BE Chertsey
    Surrey
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mrs Susan Mary Keane
    Mill House
    58 Guildford Street
    KT16 9BE Chertsey
    Surrey
    Apr 06, 2016
    Mill House
    58 Guildford Street
    KT16 9BE Chertsey
    Surrey
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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