Company NameFalcon Holdings Limited
DirectorHenry Browne
Company StatusActive
Company Number00165045
CategoryPrivate Limited Company
Incorporation Date10 March 1920(104 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameHenry Browne
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1991(71 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Violets
Troutstream Way Loudwater
Rickmansworth
Essex
WD3 4JW
Director NameColin Stanley Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(71 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2010)
RoleCompany Director And Secretary
Correspondence Address45 Dukes Avenue
Theydon Bois
Epping
Essex
CM16 7HQ
Secretary NameColin Stanley Pearce
NationalityBritish
StatusResigned
Appointed22 August 1991(71 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2010)
RoleCompany Director
Correspondence Address45 Dukes Avenue
Theydon Bois
Epping
Essex
CM16 7HQ
Director NameLord Lee Of Trafford John Robert Louis Lee
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(77 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 September 2000)
RoleCompany Director
Correspondence Address49 Langham Road
Bowdon
Altrincham
Cheshire
WA14 3NS
Director NameJuliette Caroline Ratcliff
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(77 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 26 February 2010)
RoleMarketing Manager
Correspondence Address14 Drakes Drive
Northwood
Middlesex
HA6 2SL

Contact

Websitefalconholdings.com

Location

Registered AddressWhite Violets Troutstream Way
Loudwater
Rickmansworth
Herts
WD3 4JW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Shareholders

50k at £0.05Henry Browne & Marione Carole Browne
100.00%
Ordinary

Financials

Year2014
Net Worth£3,401,016
Cash£148,654
Current Liabilities£24,663

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return16 August 2023 (8 months ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

20 April 2009Delivered on: 6 May 2009
Persons entitled: Coutts & Company

Classification: Charge over securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any securities (stocks shares bonds warrants options notes unit trust units or other equity or debt instruments or securities) in respect of which the relative certificates or other title documents are deposited with coutts & company or its nominee.
Outstanding
20 April 2009Delivered on: 1 May 2009
Persons entitled: Coutts & Company

Classification: Charge of securities
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: Any securities (stocks shares bonds warrants options notes unit trust units or other equity or debt instruments or securities) in respect of which the relative certificates or other title documents are deposited with coutts & company or its nominee.
Outstanding

Filing History

19 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
7 August 2020Micro company accounts made up to 5 April 2020 (3 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 5 April 2019 (3 pages)
21 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 5 April 2018 (3 pages)
7 September 2017Satisfaction of charge 2 in full (3 pages)
7 September 2017Satisfaction of charge 2 in full (3 pages)
7 September 2017Satisfaction of charge 3 in full (3 pages)
7 September 2017Satisfaction of charge 3 in full (3 pages)
24 August 2017Micro company accounts made up to 5 April 2017 (3 pages)
24 August 2017Micro company accounts made up to 5 April 2017 (3 pages)
22 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
27 July 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
24 September 2015Current accounting period extended from 31 March 2016 to 5 April 2016 (1 page)
24 September 2015Current accounting period extended from 31 March 2016 to 5 April 2016 (1 page)
24 September 2015Current accounting period extended from 31 March 2016 to 5 April 2016 (1 page)
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2,500
(3 pages)
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2,500
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2014Statement of capital on 22 December 2014
  • GBP 2,500
(4 pages)
22 December 2014Statement by Directors (1 page)
22 December 2014Solvency Statement dated 11/12/14 (1 page)
22 December 2014Solvency Statement dated 11/12/14 (1 page)
22 December 2014Statement by Directors (1 page)
22 December 2014Statement of capital on 22 December 2014
  • GBP 2,500
(4 pages)
22 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 52,500
(3 pages)
4 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 52,500
(3 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2013Statement of capital on 27 November 2013
  • GBP 52,500
(4 pages)
27 November 2013Statement of capital on 27 November 2013
  • GBP 52,500
(4 pages)
19 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium account & capital redemption reserve 02/09/2013
(1 page)
19 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium account & capital redemption reserve 02/09/2013
(1 page)
19 November 2013Statement by directors (1 page)
19 November 2013Solvency statement dated 30/08/13 (1 page)
19 November 2013Solvency statement dated 30/08/13 (1 page)
19 November 2013Statement by directors (1 page)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 August 2013Annual return made up to 16 August 2013 with a full list of shareholders (3 pages)
28 August 2013Annual return made up to 16 August 2013 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 May 2011Purchase of own shares. (3 pages)
17 May 2011Purchase of own shares. (3 pages)
3 May 2011Resolutions
  • RES13 ‐ Company business 21/04/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 May 2011Resolutions
  • RES13 ‐ Company business 21/04/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 March 2011Purchase of own shares. (3 pages)
18 March 2011Purchase of own shares. (3 pages)
7 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 November 2010Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Hertfordshire WD3 1DS on 26 November 2010 (2 pages)
26 November 2010Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Hertfordshire WD3 1DS on 26 November 2010 (2 pages)
5 October 2010Termination of appointment of Colin Pearce as a secretary (2 pages)
5 October 2010Termination of appointment of Colin Pearce as a secretary (2 pages)
5 October 2010Termination of appointment of Colin Pearce as a director (2 pages)
5 October 2010Termination of appointment of Colin Pearce as a director (2 pages)
21 September 2010Auditor's resignation (1 page)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Auditor's resignation (1 page)
15 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
22 March 2010Purchase of own shares. (2 pages)
22 March 2010Purchase of own shares. (2 pages)
4 March 2010Resolutions
  • RES13 ‐ Purchase of shares agreement 26/02/2010
(1 page)
4 March 2010Termination of appointment of Juliette Ratcliff as a director (2 pages)
4 March 2010Termination of appointment of Juliette Ratcliff as a director (2 pages)
4 March 2010Resolutions
  • RES13 ‐ Purchase of shares agreement 26/02/2010
(1 page)
17 September 2009Full accounts made up to 31 March 2009 (15 pages)
17 September 2009Full accounts made up to 31 March 2009 (15 pages)
15 September 2009Return made up to 16/08/09; full list of members (5 pages)
15 September 2009Return made up to 16/08/09; full list of members (5 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 April 2009Gbp ic 65966/54439.25\27/03/09\gbp sr [email protected]=11526.75\ (1 page)
23 April 2009Gbp ic 65966/54439.25\27/03/09\gbp sr [email protected]=11526.75\ (1 page)
9 April 2009Memorandum and Articles of Association (34 pages)
9 April 2009Memorandum and Articles of Association (34 pages)
9 April 2009Resolutions
  • RES13 ‐ Re: buy back agreement 26/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 April 2009Resolutions
  • RES13 ‐ Re: buy back agreement 26/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 December 2008Application for reregistration from PLC to private (1 page)
11 December 2008Application for reregistration from PLC to private (1 page)
11 December 2008Re-registration of Memorandum and Articles (39 pages)
11 December 2008Re-registration of Memorandum and Articles (39 pages)
11 December 2008Certificate of re-registration from Public Limited Company to Private (1 page)
11 December 2008Certificate of re-registration from Public Limited Company to Private (1 page)
24 October 2008Group of companies' accounts made up to 31 March 2008 (17 pages)
24 October 2008Group of companies' accounts made up to 31 March 2008 (17 pages)
15 September 2008Return made up to 16/08/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(35 pages)
15 September 2008Return made up to 16/08/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(35 pages)
11 February 2008£ ic 76956/65966 12/01/08 £ sr [email protected]=10990 (1 page)
11 February 2008£ ic 76956/65966 12/01/08 £ sr [email protected]=10990 (1 page)
17 January 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 January 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 November 2007Location of register of members (non legible) (1 page)
9 November 2007Location of register of members (non legible) (1 page)
15 October 2007Group of companies' accounts made up to 31 March 2007 (17 pages)
15 October 2007Group of companies' accounts made up to 31 March 2007 (17 pages)
10 September 2007Return made up to 16/08/07; full list of members (36 pages)
10 September 2007Return made up to 16/08/07; full list of members (36 pages)
20 April 2007Registered office changed on 20/04/07 from: radford business centre radford way billericay essex CM12 0BZ (1 page)
20 April 2007Registered office changed on 20/04/07 from: radford business centre radford way billericay essex CM12 0BZ (1 page)
21 September 2006Return made up to 16/08/06; full list of members (38 pages)
21 September 2006Return made up to 16/08/06; full list of members (38 pages)
15 September 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
15 September 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
24 February 2006£ ic 81901/76956 04/01/06 £ sr [email protected]=4945 (1 page)
24 February 2006£ ic 81901/76956 04/01/06 £ sr [email protected]=4945 (1 page)
30 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 September 2005Return made up to 16/08/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 2005Return made up to 16/08/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
20 September 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
5 November 2004£ ic 83401/81901 29/09/04 £ sr [email protected]=1500 (1 page)
5 November 2004£ ic 83401/81901 29/09/04 £ sr [email protected]=1500 (1 page)
22 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 September 2004Return made up to 16/08/04; full list of members (47 pages)
14 September 2004Return made up to 16/08/04; full list of members (47 pages)
14 September 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
14 September 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
10 September 2003Return made up to 16/08/03; full list of members (40 pages)
10 September 2003Return made up to 16/08/03; full list of members (40 pages)
1 September 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
1 September 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
7 April 2003Location of register of members (non legible) (1 page)
7 April 2003Location of register of members (non legible) (1 page)
8 October 2002£ sr [email protected] 15/08/02 (1 page)
8 October 2002£ sr [email protected] 15/08/02 (1 page)
12 September 2002Return made up to 16/08/02; full list of members (43 pages)
12 September 2002Return made up to 16/08/02; full list of members (43 pages)
5 September 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
5 September 2002£ ic 84401/83901 18/07/02 £ sr [email protected]=500 (1 page)
5 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 September 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
5 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 September 2002£ ic 84401/83901 18/07/02 £ sr [email protected]=500 (1 page)
23 April 2002£ ic 85112/84401 25/03/02 £ sr [email protected]=711 (1 page)
23 April 2002£ ic 85112/84401 25/03/02 £ sr [email protected]=711 (1 page)
9 March 2002£ ic 86362/85112 06/02/02 £ sr [email protected]=1250 (1 page)
9 March 2002£ ic 86362/85112 06/02/02 £ sr [email protected]=1250 (1 page)
4 October 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(57 pages)
4 October 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(57 pages)
17 September 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
17 September 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
13 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 November 2000£ ic 98162/86362 09/10/00 £ sr [email protected]=11800 (1 page)
2 November 2000£ ic 98162/86362 09/10/00 £ sr [email protected]=11800 (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 September 2000Return made up to 16/08/00; bulk list available separately (8 pages)
5 September 2000Full group accounts made up to 31 March 2000 (26 pages)
5 September 2000Full group accounts made up to 31 March 2000 (26 pages)
5 September 2000Return made up to 16/08/00; bulk list available separately (8 pages)
4 September 2000Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
4 September 2000Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
19 November 1999Location of register of members (1 page)
19 November 1999Location of register of members (1 page)
18 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 October 1999Full group accounts made up to 31 March 1999 (28 pages)
1 October 1999Full group accounts made up to 31 March 1999 (28 pages)
16 September 1999Return made up to 16/08/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 September 1999Return made up to 16/08/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 September 1998Full group accounts made up to 31 March 1998 (27 pages)
28 September 1998Return made up to 16/08/98; bulk list available separately (7 pages)
28 September 1998Full group accounts made up to 31 March 1998 (27 pages)
28 September 1998Return made up to 16/08/98; bulk list available separately (7 pages)
9 September 1998Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
9 September 1998Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
6 October 1997Full group accounts made up to 31 March 1997 (28 pages)
6 October 1997Return made up to 16/08/97; bulk list available separately (5 pages)
6 October 1997Full group accounts made up to 31 March 1997 (28 pages)
6 October 1997Return made up to 16/08/97; bulk list available separately (5 pages)
3 June 1997Registered office changed on 03/06/97 from: walker house boundary street london E2 7JG (1 page)
3 June 1997Registered office changed on 03/06/97 from: walker house boundary street london E2 7JG (1 page)
2 September 1996Full group accounts made up to 31 March 1996 (27 pages)
2 September 1996Return made up to 16/08/96; bulk list available separately (5 pages)
2 September 1996Full group accounts made up to 31 March 1996 (27 pages)
2 September 1996Return made up to 16/08/96; bulk list available separately (5 pages)
21 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 August 1996£ ic 99662/98162 31/07/96 £ sr [email protected]=1500 (1 page)
15 August 1996£ ic 99662/98162 31/07/96 £ sr [email protected]=1500 (1 page)
13 August 1996Ad 16/07/96--------- £ si [email protected]=2912 £ ic 96750/99662 (3 pages)
13 August 1996Ad 16/07/96--------- £ si [email protected]=2912 £ ic 96750/99662 (3 pages)
2 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 February 1996£ ic 105250/96750 17/01/96 £ sr [email protected]=8500 (1 page)
27 February 1996£ ic 105250/96750 17/01/96 £ sr [email protected]=8500 (1 page)
31 August 1995Full group accounts made up to 31 March 1995 (27 pages)
31 August 1995Return made up to 22/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 1995Return made up to 22/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 1995Full group accounts made up to 31 March 1995 (27 pages)
18 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
25 August 1993Company name changed walker & staff holdings PLC\certificate issued on 26/08/93 (2 pages)
25 August 1993Company name changed walker & staff holdings PLC\certificate issued on 26/08/93 (2 pages)
6 September 1988Memorandum and Articles of Association (42 pages)
6 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
6 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
6 September 1988Memorandum and Articles of Association (42 pages)