ABOUT FULLWELL MILL LIMITED
Professionals in SME business development overseas
Tropical Wholefoods is a registered brand of Fullwell Mill Ltd, Company Registration No: 2297114. Unit 5d Southwick Ind Est, Sunderland, SR5 3TX. Directors: Adam Brett, Peter Fawcett, Richard Friend and Kate Sebag.
© Fullwell Mill Ltd 2008
KEY FINANCES
Year
2017
Assets
£1988.68k
▲ £117.03k (6.25 %)
Cash
£147.14k
▲ £44.29k (43.06 %)
Liabilities
£1626.69k
▼ £-13.01k (-0.79 %)
Net Worth
£361.99k
▼ £-1509.67k (-80.66 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Sunderland
- Company name
- FULLWELL MILL LIMITED
- Company number
- 02297114
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Sep 1988
Age - 37 years
- Home Country
- United Kingdom
CONTACTS
- Website
- eewholesale.co.uk
- Phones
-
08452 582 782
- Registered Address
- UNIT 5D SOUTHWICK INDUSTRIAL,
ESTATE, SUNDERLAND,
TYNE & WEAR,
SR5 3TX
ECONOMIC ACTIVITIES
- 56290
- Other food services
LAST 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
CHARGES
-
15 February 2006
- Status
- Outstanding
- Delivered
- 28 February 2006
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
19 December 2001
- Status
- Satisfied
on 19 March 2011
- Delivered
- 29 December 2001
-
Persons entitled
- The Royal Bank of Scotland Commercial Services Limited
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
FULLWELL MILL LIMITED DIRECTORS
Adam Edward Brett
Acting
PSC
- Appointed
- 14 June 2001
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 7 Stradella Road, London, SE24 9HN
- Country Of Residence
- England
- Name
- BRETT, Adam Edward
- Notified On
- 30 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Peter Eric Fawcett
Acting
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 5d, Southwick Industrial Estate, Sunderland, England, SR5 3TX
- Country Of Residence
- England
- Name
- FAWCETT, Peter Eric
Richard David Friend
Acting
- Appointed
- 15 November 1993
- Occupation
- Baker
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Dene House, West Blackdene, St. Johns Chapel, Bishop Auckland, County Durham, DL13 1EQ
- Country Of Residence
- United Kingdom
- Name
- FRIEND, Richard David
David Nicholson
Acting
- Appointed
- 01 January 2007
- Occupation
- Accountant
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Unit 5d Southwick Industrial, Estate, Sunderland, Tyne & Wear, SR5 3TX
- Country Of Residence
- England
- Name
- NICHOLSON, David
Peter Eric Fawcett
Resigned
- Appointed
- 15 November 1993
- Resigned
- 06 March 2006
- Occupation
- Retailer
- Role
- Secretary
- Nationality
- British
- Address
- 5 Woodside, Ashbrooke, Sunderland, SR2 7ET
- Name
- FAWCETT, Peter Eric
Rosemary Glenn Taylor Fawcett
Resigned
- Resigned
- 15 November 1993
- Role
- Secretary
- Address
- High Shaws Cadger Bank, Lanchester, Durham, County Durham, DH7 0HE
- Name
- FAWCETT, Rosemary Glenn Taylor
JL NOMINEES TWO LIMITED
Resigned
- Appointed
- 06 March 2006
- Resigned
- 13 January 2017
- Role
- Nominee Secretary
- Address
- Spaceworks, Benton Park Road, Newcastle Upon Tyne, United Kingdom, NE7 7LX
- Name
- JL NOMINEES TWO LIMITED
Eric Fawcett
Resigned
- Resigned
- 15 November 1993
- Occupation
- Shopkeeper
- Role
- Director
- Age
- 95
- Nationality
- British
- Address
- High Shaws Cadger Bank, Lanchester, Durham, County Durham, DH7 0HE
- Name
- FAWCETT, Eric
Rosemary Glenn Taylor Fawcett
Resigned
- Resigned
- 15 November 1993
- Occupation
- Shopkeeper
- Role
- Director
- Age
- 89
- Nationality
- British
- Address
- High Shaws Cadger Bank, Lanchester, Durham, County Durham, DH7 0HE
- Name
- FAWCETT, Rosemary Glenn Taylor
Helen Hood
Resigned
- Appointed
- 01 January 2007
- Resigned
- 10 March 2014
- Occupation
- Food Technologist
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 74 Ashton Road, Norton, Stockton On Tees, TS20 1QP
- Country Of Residence
- United Kingdom
- Name
- HOOD, Helen
David Robert Jennings
Resigned
- Appointed
- 01 May 2005
- Resigned
- 25 October 2006
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Hole House, Dipton Mill, Hexham, Northumberland, NE46 1XZ
- Name
- JENNINGS, David Robert
Katherine Sarah Sebag Montefiore
Resigned
PSC
- Appointed
- 14 June 2001
- Resigned
- 10 March 2014
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 7 Stradeua Road, London, SE24
- Country Of Residence
- United Kingdom
- Name
- SEBAG MONTEFIORE, Katherine Sarah
- Notified On
- 30 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
REVIEWS
Check The Company
Excellent according to the company’s financial health.