Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FULLWOOD PARK LIMITED
Company Information for

FULLWOOD PARK LIMITED

FULLWOOD HOUSE, PARK CAMPUS, THE PARK, CHELTENHAM, GLOUCESTERSHIRE, GL50 2RH,
Company Registration Number
02578276
Private Limited Company
Active

Company Overview

About Fullwood Park Ltd
FULLWOOD PARK LIMITED was founded on 1991-01-30 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Fullwood Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FULLWOOD PARK LIMITED
 
Legal Registered Office
FULLWOOD HOUSE, PARK CAMPUS
THE PARK
CHELTENHAM
GLOUCESTERSHIRE
GL50 2RH
Other companies in GL50
 
Filing Information
Company Number 02578276
Company ID Number 02578276
Date formed 1991-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB618244053  
Last Datalog update: 2024-03-06 07:57:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FULLWOOD PARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FULLWOOD PARK LIMITED

Current Directors
Officer Role Date Appointed
ANNETTE MARIE BENSON
Company Secretary 2017-11-17
RICHARD KEVIN O'DOHERTY
Director 2012-09-20
FRANCES CAMILLE STALLARD
Director 2009-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAXINE MELLING
Director 2016-08-01 2018-01-13
JOHN WILLIAM WILLS
Company Secretary 2017-05-15 2017-11-17
KATHARINE ANNE WALTON
Company Secretary 2011-12-31 2017-05-15
JULIE ELIZABETH THACKRAY
Director 2013-11-20 2015-04-30
PAUL DAVID DRAKE
Director 2006-11-28 2012-09-28
JAMES STANLEY DURRANT
Director 2010-11-18 2012-03-14
RAYMOND GEORGE WILLIAMS
Company Secretary 2009-02-01 2011-12-31
PAUL DUNCAN HARTLEY
Director 2006-11-28 2010-11-18
MICHAEL DAVID JESNICK
Company Secretary 1997-05-01 2009-01-31
MICHAEL DAVID JESNICK
Director 1998-05-18 2009-01-31
PAUL VAN ROSSUM
Director 2006-11-28 2009-01-31
DAVID LLOYD SETCHELL
Director 2002-06-01 2006-11-30
MICHAEL TIMOTHY COGGER
Director 2003-10-01 2006-11-17
JANET OLIVE TROTTER
Director 1992-04-06 2006-08-31
ROGER HAROLD WILLIAMS
Director 1998-05-18 2003-06-30
CHRISTOPHER PAUL CALLEN
Director 1993-03-24 2002-06-01
JO ANNE LLOYD
Director 1996-02-20 1999-03-29
DAVID GEORGE MICHAEL SOUTTER
Director 1992-04-06 1997-12-24
DEREK RICHARD TAYLOR
Company Secretary 1993-08-01 1997-04-30
JOHN CHARLES HANCOCK
Director 1994-10-12 1997-04-30
STEPHEN OWEN
Director 1994-10-12 1997-04-30
PAUL TAYLOR
Director 1996-09-25 1997-04-30
LORRAINE WATKINS MATHYS
Director 1996-09-25 1997-04-30
HARRY TRELFA RICHARDS
Director 1993-08-01 1996-12-31
ANTHONY CHARLES CROCKER
Director 1994-10-12 1996-04-30
PETER NOYES
Director 1994-10-12 1996-03-31
TERENCE RODNEY MORGAN
Company Secretary 1992-04-06 1993-07-31
ALAN MARSTON BROWN
Director 1992-04-06 1992-10-02
RICKERBYS WATTERSON
Company Secretary 1991-04-02 1991-12-02
MICHAEL ANDREW BIGGAR
Director 1991-04-02 1991-12-02
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1991-01-30 1991-04-02
BOURSE SECURITIES LIMITED
Nominated Director 1991-01-30 1991-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD KEVIN O'DOHERTY O'DOHERTY CONSULTING LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
RICHARD KEVIN O'DOHERTY 195C CHELTENHAM ROAD MANAGEMENT LIMITED Director 2015-10-23 CURRENT 1996-05-28 Active
RICHARD KEVIN O'DOHERTY GLOUCESTERSHIRE ISC LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
RICHARD KEVIN O'DOHERTY URBAN LEARNING FOUNDATION Director 2012-09-20 CURRENT 1984-05-04 Active - Proposal to Strike off
FRANCES CAMILLE STALLARD ULIVING@GLOUCESTERSHIRE LIMITED Director 2016-01-06 CURRENT 2015-01-07 Active
FRANCES CAMILLE STALLARD ULIVING@GLOUCESTERSHIRE ISSUERCO PLC Director 2016-01-06 CURRENT 2015-09-17 Active
FRANCES CAMILLE STALLARD ULIVING@GLOUCESTERSHIRE FINCO LIMITED Director 2016-01-06 CURRENT 2015-09-17 Active
FRANCES CAMILLE STALLARD ULIVING@GLOUCESTERSHIRE HOLDCO LIMITED Director 2016-01-06 CURRENT 2015-01-07 Active
FRANCES CAMILLE STALLARD GLOUCESTERSHIRE ISC LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
FRANCES CAMILLE STALLARD URBAN LEARNING FOUNDATION Director 2009-02-01 CURRENT 1984-05-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2024-01-03CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2021-12-17CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-11-09AP01DIRECTOR APPOINTED DR NIGEL WICHALL
2021-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KEVIN O'DOHERTY
2020-01-29AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-03-26AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-03-07AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE MELLING
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-17AP03Appointment of Mrs Annette Marie Benson as company secretary on 2017-11-17
2017-11-17TM02Termination of appointment of John William Wills on 2017-11-17
2017-06-02AP03Appointment of Mr John William Wills as company secretary on 2017-05-15
2017-06-02TM02Termination of appointment of Katharine Anne Walton on 2017-05-15
2017-04-19AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-23AP01DIRECTOR APPOINTED MS MAXINE MELLING
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-19CH01Director's details changed for Mrs Frances Camille Stallard on 2016-01-01
2015-12-03AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/15 FROM The Waterworth Building Park Campus the Park Cheltenham Gloucestershire GL50 2RH
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ELIZABETH THACKRAY
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-19AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-11AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-02-20AP01DIRECTOR APPOINTED MRS JULIE ELIZABETH THACKRAY
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-24AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-02SH1902/12/13 STATEMENT OF CAPITAL GBP 100
2013-12-02SH20Statement by directors
2013-12-02CAP-SSSOLVENCY STATEMENT DATED 20/11/13
2013-12-02RES06REDUCE ISSUED CAPITAL 20/11/2013
2013-01-21AR0131/12/12 FULL LIST
2013-01-10AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DRAKE
2012-09-24AP01DIRECTOR APPOINTED DR RICHARD KEVIN O'DOHERTY
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DURRANT
2012-02-03AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-02-01AP03SECRETARY APPOINTED KATHARINE ANNE WALTON
2012-02-01TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND WILLIAMS
2012-01-26AR0131/12/11 FULL LIST
2012-01-26AP03SECRETARY APPOINTED MRS KATHARINE ANNE WALTON
2012-01-26TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND WILLIAMS
2011-02-22AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-31AR0131/12/10 FULL LIST
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM THE MEDWAY BUILDING UNIVERSITY OF GLOUCESTERSHIRE PARK CAMPUS, THE PARK, CHELTENHAM, GLOS GL50 2RH
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARTLEY
2010-12-14AP01DIRECTOR APPOINTED JAMES STANLEY DURRANT
2010-03-17AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-27AR0131/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID DRAKE / 31/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL DUNCAN HARTLEY / 31/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES CAMILLE STALLARD / 31/12/2009
2009-03-11AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-02-17288aSECRETARY APPOINTED RAYMOND GEORGE WILLIAMS
2009-02-17288aDIRECTOR APPOINTED FRANCES CAMILLE STALLARD
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR PAUL VAN ROSSUM
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL JESNICK
2009-02-11288bAPPOINTMENT TERMINATED SECRETARY MICHAEL JESNICK
2009-01-22363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-22MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-07AUDAUDITOR'S RESIGNATION
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-01-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288bDIRECTOR RESIGNED
2006-10-04288bDIRECTOR RESIGNED
2006-01-26AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-01-25353LOCATION OF REGISTER OF MEMBERS
2006-01-25363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-25190LOCATION OF DEBENTURE REGISTER
2006-01-25288cDIRECTOR'S PARTICULARS CHANGED
2006-01-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-25287REGISTERED OFFICE CHANGED ON 25/01/06 FROM: THE MEDWAY BUILDING, PARK CAMPUS THE PARK CHELTENHAM GLOS GL50 2RH
2005-10-19287REGISTERED OFFICE CHANGED ON 19/10/05 FROM: FINANCE & PLANNING, PITTVILLE CAMPUS, ALBERT ROAD CHELTENHAM GLOUCESTER GL52 3JG
2005-10-19353LOCATION OF REGISTER OF MEMBERS
2005-04-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-27363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-02-11AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-04-15363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities



Licences & Regulatory approval
We could not find any licences issued to FULLWOOD PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FULLWOOD PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-02-02 Satisfied THE TRUSTEES OF THE CHELTENHAM & GLOUCESTER COLLEGE OF HIGHER EDUCATIONTRUST INCORPORATING THE CHURCH OF ENGLAND FOUNDATION OF ST PAUL AND ST MARY
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FULLWOOD PARK LIMITED

Intangible Assets
Patents
We have not found any records of FULLWOOD PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FULLWOOD PARK LIMITED
Trademarks
We have not found any records of FULLWOOD PARK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FULLWOOD PARK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2012-08-31 GBP £210
Gloucestershire County Council 2012-08-31 GBP £403
Gloucestershire County Council 2012-08-08 GBP £909
Gloucestershire County Council 2012-08-08 GBP £552
Gloucestershire County Council 2012-08-02 GBP £210
Gloucestershire County Council 2012-08-02 GBP £403
Gloucestershire County Council 2012-06-12 GBP £60
Gloucestershire County Council 2012-06-12 GBP £378
Gloucestershire County Council 2012-05-17 GBP £775
Gloucestershire County Council 2012-05-17 GBP £1,704

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FULLWOOD PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FULLWOOD PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FULLWOOD PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.