Fulling Mill Limited SALFORDS


Founded in 1983, Fulling Mill, classified under reg no. 01740056 is an active company. Currently registered at 8 Fairlawn Enterprise Park RH1 5GH, Salfords the company has been in the business for 41 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31. Since 1996/01/31 Fulling Mill Limited is no longer carrying the name Fmf Tackle.

Currently there are 4 directors in the the firm, namely Elisabeth J., Richard B. and Roland P. and others. In addition one secretary - Raymond H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Nicholas C. who worked with the the firm until 1 October 1995.

Fulling Mill Limited Address / Contact

Office Address 8 Fairlawn Enterprise Park
Office Address2 Bonehurst Road
Town Salfords
Post code RH1 5GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01740056
Date of Incorporation Mon, 18th Jul 1983
Industry Non-specialised wholesale trade
End of financial Year 31st October
Company age 41 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Elisabeth J.

Position: Director

Appointed: 21 February 2019

Richard B.

Position: Director

Appointed: 17 July 2013

Roland P.

Position: Director

Appointed: 17 July 2013

Raymond H.

Position: Director

Appointed: 18 January 1997

Raymond H.

Position: Secretary

Appointed: 01 October 1995

Alister J.

Position: Director

Appointed: 17 July 2013

Resigned: 21 February 2019

William L.

Position: Director

Appointed: 16 March 2012

Resigned: 24 January 2020

John W.

Position: Director

Appointed: 16 March 2011

Resigned: 11 December 2012

Timothy U.

Position: Director

Appointed: 18 January 1997

Resigned: 24 August 2012

Brian M.

Position: Director

Appointed: 28 February 1991

Resigned: 20 April 2004

Barry U.

Position: Director

Appointed: 28 February 1991

Resigned: 17 July 2013

Andrew U.

Position: Director

Appointed: 28 February 1991

Resigned: 17 August 1995

Nicholas C.

Position: Secretary

Appointed: 28 February 1991

Resigned: 01 October 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Atlantic Solway Holdings Limited from Salfords, United Kingdom. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Atlantic Solway Holdings Limited

Unit 8 Fairlawn Enterprise Park, Bonehurst Road, Salfords, Surrey, RH1 5GH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered United Kingdom
Registration number 08518385
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Fmf Tackle January 31, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand22 66076 288127 490262 345893 754467 759534 617
Current Assets1 874 5492 050 2592 131 7892 149 0342 717 0322 554 2862 963 354
Debtors992 343984 869929 326830 292649 538692 353752 279
Net Assets Liabilities1 636 7831 881 4872 062 7152 215 3252 169 1792 331 6832 944 184
Other Debtors16 96010 78011 04411 24911 53711 34611 560
Property Plant Equipment115 80287 72566 18357 08269 40078 76793 125
Total Inventories859 546989 1021 074 9731 056 3971 173 7401 394 1741 676 458
Other
Accumulated Depreciation Impairment Property Plant Equipment 215 200237 262256 289278 927296 091327 134
Additions Other Than Through Business Combinations Property Plant Equipment 1 1655209 92636 44426 53145 401
Amounts Owed By Group Undertakings Participating Interests850 289875 303821 690736 332583 158596 177660 584
Amounts Owed To Group Undertakings Participating Interests 1 845   122 901 
Average Number Employees During Period-13-13-13-12-11-10-10
Bank Borrowings Overdrafts72 08170 99116 938 55 00020 00020 000
Creditors434 976408 100304 516161 494289 305391 940219 217
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 057  372  
Disposals Property Plant Equipment 10 057  1 488  
Fixed Assets302 342274 265252 723243 622255 940265 307279 665
Increase From Depreciation Charge For Year Property Plant Equipment 29 24222 06219 02723 01017 16431 043
Investments -92 116-92 116-92 116-92 116  
Investments Fixed Assets186 540186 540186 540186 540186 540186 540186 540
Investments In Group Undertakings186 540186 540186 540186 540186 540186 540186 540
Loans To Group Undertakings -53 684-53 68453 684   
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases    -48 000-48 000 
Net Current Assets Liabilities1 439 5731 642 1591 827 2731 987 5402 427 7272 162 3462 744 137
Other Creditors173 810174 647135 92440 82343 06153 78148 626
Property Plant Equipment Gross Cost 302 925303 445313 371348 327374 858420 259
Provisions For Liabilities Balance Sheet Subtotal 20 81817 28115 83719 48825 97029 618
Taxation Social Security Payable110 58762 94169 86958 54592 652156 60491 332
Trade Creditors Trade Payables78 49897 67681 78562 12698 59238 65459 259
Trade Debtors Trade Receivables125 09498 78696 59282 71154 84384 83080 135

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 28th, June 2023
Free Download (11 pages)

Company search

Advertisements