FILLWORTH (UK) LIMITED

Register to unlock more data on OkredoRegister

FILLWORTH (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04681358

Incorporation date

27/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Armstrong Watson 1st Floor, One Strawberry Lane, Newcastle Upon Tyne NE1 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2003)
dot icon06/03/2026
Confirmation statement made on 2026-02-20 with updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/03/2025
Registration of charge 046813580005, created on 2025-03-19
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/03/2024
Change of details for Mr Mark Mackintosh as a person with significant control on 2023-02-28
dot icon15/03/2024
Confirmation statement made on 2024-02-27 with updates
dot icon22/02/2024
Director's details changed for Mr Mark Mackintosh on 2023-07-20
dot icon22/02/2024
Director's details changed for Mr Mark Mackintosh on 2023-07-20
dot icon22/02/2024
Change of details for Mr Mark Mackintosh as a person with significant control on 2023-07-20
dot icon26/01/2024
Change of details for Mr Darrin John Cockbain as a person with significant control on 2016-04-06
dot icon26/01/2024
Change of details for Mr Mark Mackintosh as a person with significant control on 2016-04-06
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/09/2023
Satisfaction of charge 046813580004 in full
dot icon20/07/2023
Change of details for Mr Mark Mackintosh as a person with significant control on 2023-07-20
dot icon14/04/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon23/03/2023
Registered office address changed from Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 2023-03-23
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/09/2022
Director's details changed for Mr Mark Mackintosh on 2022-08-15
dot icon28/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 2020-03-12
dot icon12/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/07/2017
Registration of charge 046813580004, created on 2017-07-07
dot icon13/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Satisfaction of charge 046813580003 in full
dot icon18/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon24/02/2016
Registration of charge 046813580003, created on 2016-02-23
dot icon10/02/2016
Registration of charge 046813580002, created on 2016-02-01
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon21/03/2014
Director's details changed for Mr Mark Mackintosh on 2013-07-01
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon01/04/2010
Director's details changed for Mr Mark Mackintosh on 2010-02-27
dot icon01/04/2010
Director's details changed for Mr Darrin John Cockbain on 2010-02-27
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 27/02/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/03/2008
Return made up to 27/02/08; full list of members
dot icon13/03/2008
Director's change of particulars / mark mackintosh / 26/09/2007
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/04/2007
Return made up to 27/02/07; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/03/2006
Return made up to 27/02/06; full list of members
dot icon09/03/2006
Registered office changed on 09/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX
dot icon04/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/03/2005
Return made up to 27/02/05; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/02/2004
Return made up to 27/02/04; full list of members
dot icon13/05/2003
Particulars of mortgage/charge
dot icon04/04/2003
Registered office changed on 04/04/03 from: 5 pasture field winterton park sedgefield county durham TS21 3NT
dot icon04/04/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon01/04/2003
Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon01/04/2003
New secretary appointed;new director appointed
dot icon01/04/2003
New director appointed
dot icon08/03/2003
Secretary resigned
dot icon08/03/2003
Director resigned
dot icon27/02/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
17
1.34M
-
0.00
1.16M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackintosh, Mark
Director
27/02/2003 - Present
3
Cockbain, Darrin John
Director
27/02/2003 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FILLWORTH (UK) LIMITED

FILLWORTH (UK) LIMITED is an(a) Active company incorporated on 27/02/2003 with the registered office located at C/O Armstrong Watson 1st Floor, One Strawberry Lane, Newcastle Upon Tyne NE1 4BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FILLWORTH (UK) LIMITED?

toggle

FILLWORTH (UK) LIMITED is currently Active. It was registered on 27/02/2003 .

Where is FILLWORTH (UK) LIMITED located?

toggle

FILLWORTH (UK) LIMITED is registered at C/O Armstrong Watson 1st Floor, One Strawberry Lane, Newcastle Upon Tyne NE1 4BX.

What does FILLWORTH (UK) LIMITED do?

toggle

FILLWORTH (UK) LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for FILLWORTH (UK) LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-20 with updates.