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

THE FULFILMENT WAREHOUSE LIMITED

Epsilon House The Square, Brockworth, Gloucester, GL3 4AD,
Company Registration Number
03677193
Private Limited Company
Active

Company Overview

About The Fulfilment Warehouse Ltd
THE FULFILMENT WAREHOUSE LIMITED was founded on 1998-12-02 and has its registered office in Gloucester. The organisation's status is listed as "Active". The Fulfilment Warehouse Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE FULFILMENT WAREHOUSE LIMITED
 
Legal Registered Office
Epsilon House The Square
Brockworth
Gloucester
GL3 4AD
Other companies in GL54
 
Filing Information
Company Number 03677193
Company ID Number 03677193
Date formed 1998-12-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2023-05-11
Return next due 2024-05-25
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB728927491  
Last Datalog update: 2024-06-08 00:32:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FULFILMENT WAREHOUSE 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 THE FULFILMENT WAREHOUSE LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND MICHAEL MULLIS
Director 2016-05-27
JOHN MICHAEL ORCHARD
Director 2016-05-27
SARAH STREET
Director 2016-11-01
CRAIG SULLIVAN WHITING
Director 2016-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEOFFREY JOHNSTON
Director 1998-12-02 2016-05-27
SARAH STREET
Director 2014-03-24 2015-07-08
STEVEN MARK ADAMSON
Company Secretary 2001-02-02 2014-03-27
STEVEN MARK ADAMSON
Director 2008-07-28 2014-03-27
CLAIRE WELLS
Company Secretary 1998-12-02 2001-02-02
CLAIRE WELLS
Director 1998-12-02 2001-02-02
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-12-02 1998-12-02
COMPANY DIRECTORS LIMITED
Nominated Director 1998-12-02 1998-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND MICHAEL MULLIS KEEPING IN TOUCH (UK) LIMITED Director 2013-05-24 CURRENT 2013-05-24 Active - Proposal to Strike off
RAYMOND MICHAEL MULLIS THE FIRST CLASS HANDWRITING COMPANY LIMITED Director 2008-11-12 CURRENT 2008-11-12 Dissolved 2014-03-18
RAYMOND MICHAEL MULLIS ALPHA RESPONSEPRINT AND MAIL LIMITED Director 2004-10-19 CURRENT 2004-02-19 Active
CRAIG SULLIVAN WHITING THE CRICKET COACHING COMPANY LIMITED Director 2011-01-10 CURRENT 2011-01-10 Dissolved 2014-02-18
CRAIG SULLIVAN WHITING ALPHA RESPONSEPRINT AND MAIL LIMITED Director 2004-03-15 CURRENT 2004-02-19 Active

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
2023-06-13CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-01-22REGISTERED OFFICE CHANGED ON 22/01/22 FROM Unit R4 Bourton Industrial Park Bourton-on-the-Water Cheltenham Gloucestershire GL54 2HQ
2022-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/22 FROM Unit R4 Bourton Industrial Park Bourton-on-the-Water Cheltenham Gloucestershire GL54 2HQ
2021-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MICHAEL MULLIS
2021-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-09-21AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-04-04AA01Previous accounting period extended from 31/12/16 TO 28/02/17
2016-11-02AP01DIRECTOR APPOINTED SARAH STREET
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-23AR0111/05/16 ANNUAL RETURN FULL LIST
2016-06-14AP01DIRECTOR APPOINTED JOHN MICHAEL ORCHARD
2016-06-14AP01DIRECTOR APPOINTED MR RAYMOND MICHAEL MULLIS
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEOFFREY JOHNSTON
2016-06-14AP01DIRECTOR APPOINTED CRAIG SULLIVAN WHITING
2015-08-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH STREET
2015-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-20AR0111/05/15 ANNUAL RETURN FULL LIST
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0102/12/14 ANNUAL RETURN FULL LIST
2014-06-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN ADAMSON
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ADAMSON
2014-04-01AP01DIRECTOR APPOINTED SARAH STREET
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0102/12/13 ANNUAL RETURN FULL LIST
2013-09-11AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-13AR0102/12/12 FULL LIST
2012-08-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-14AR0102/12/11 FULL LIST
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2012 FROM UNIT 3 HAWTHORNE COURT BOURTON INDUSTRIAL PARK BOURTON-ON-THE-WATER CHELTENHAM GLOUCESTERSHIRE GL54 2HQ UNITED KINGDOM
2011-06-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-14AR0102/12/10 FULL LIST
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY JOHNSTON / 01/12/2009
2010-08-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-08AR0102/12/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY JOHNSTON / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK ADAMSON / 08/02/2010
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM UNIT 6 BOURTON LINK BOURTON BUSINESS PARK BOURTON ON THE WATER GLOUCESTERSHIRE GL54 2HQ
2009-06-09AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-08-26288aDIRECTOR APPOINTED STEVEN ADAMSON
2008-05-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-22363sRETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 7 TEBBIT MEWS 51 WINCHCOMBE STREET CHELTENHAM GLOUCESTERSHIRE GL52 2NF
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-06363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-10-14395PARTICULARS OF MORTGAGE/CHARGE
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: BEAUMONT HOUSE 172 SOUTHGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2EZ
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-10363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-31363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-11363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-11363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-05363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-01288aNEW SECRETARY APPOINTED
2000-12-12363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-07363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-03-24395PARTICULARS OF MORTGAGE/CHARGE
1999-02-16288bDIRECTOR RESIGNED
1999-02-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-16288aNEW DIRECTOR APPOINTED
1999-02-16288bSECRETARY RESIGNED
1999-02-1188(2)RAD 03/02/99--------- £ SI 100@1=100 £ IC 2/102
1998-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE FULFILMENT WAREHOUSE 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 THE FULFILMENT WAREHOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-09-22 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2007-06-12 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2005-10-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1999-03-15 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 THE FULFILMENT WAREHOUSE LIMITED

Intangible Assets
Patents
We have not found any records of THE FULFILMENT WAREHOUSE LIMITED registering or being granted any patents
Domain Names

THE FULFILMENT WAREHOUSE LIMITED owns 1 domain names.

fwh.co.uk  

Trademarks
We have not found any records of THE FULFILMENT WAREHOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FULFILMENT WAREHOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as THE FULFILMENT WAREHOUSE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE FULFILMENT WAREHOUSE 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.
Import/Export of Goods
Goods imported/exported by THE FULFILMENT WAREHOUSE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0133059000Preparations for use on the hair (excl. shampoos, preparations for permanent waving or straightening and hair lacquers)
2015-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-11-0195030099Toys, n.e.s.
2014-10-0142023290Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of textile materials
2010-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-12-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2010-05-0161159900Full-length or knee-length stockings, socks and other hosiery, incl. footwear without applied soles, of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, graduated compression hosiery, pantyhose and tights, women's full-length or knee-length stockings, measuring per single yarn < 67 decitex, and hosiery for babies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE FULFILMENT WAREHOUSE 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 THE FULFILMENT WAREHOUSE 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.