Company NameFalcon Pools Limited
Company StatusActive
Company Number01136553
CategoryPrivate Limited Company
Incorporation Date27 September 1973(50 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Storr
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(18 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shipping Building, The Old Vinyl Factory Blyth
Hayes
London
UB3 1HA
Director NameMr Terence Peter Woodhams
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1998(24 years, 6 months after company formation)
Appointment Duration26 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address84 Watchetts Drive
Camberley
Surrey
GU15 2PF
Secretary NameMr Terence Peter Woodhams
NationalityBritish
StatusCurrent
Appointed11 January 1999(25 years, 3 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Watchetts Drive
Camberley
Surrey
GU15 2PF
Director NamePhilip John Ruck
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(35 years, 9 months after company formation)
Appointment Duration14 years, 10 months
RoleService Director
Correspondence Address15 Glebelands
Claygate
Surrey
KT10 0LF
Director NameSteven James Woodhams
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(50 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shipping Building, The Old Vinyl Factory Blyth
Hayes
London
UB3 1HA
Director NameMr Kenneth Storr
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(18 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 March 1998)
RoleCompany Director
Correspondence Address48 Chaworth Road
Ottershaw
Chertsey
Surrey
KT16 0PF
Director NameMrs Sheila Ann Storr
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(18 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 April 1998)
RoleCompany Director
Correspondence Address48 Chaworth Road
Ottershaw
Chertsey
Surrey
KT16 0PF
Secretary NameMrs Sheila Ann Storr
NationalityBritish
StatusResigned
Appointed20 June 1992(18 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 January 1999)
RoleCompany Director
Correspondence Address48 Chaworth Road
Ottershaw
Chertsey
Surrey
KT16 0PF
Director NameKevin Gosden
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(35 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 June 2018)
RoleConstruction Director
Correspondence Address2 Fairfield Drive
Frimley
Surrey
GU16 8RL

Contact

Websitewww.falconpools.co.uk/
Telephone01932 353040
Telephone regionWeybridge

Location

Registered AddressThe Shipping Building, The Old Vinyl Factory
Blyth Road
Hayes
London
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

667 at £1Mr Ian Storr
66.70%
Ordinary
333 at £1Terence Woodhams
33.30%
Ordinary

Financials

Year2014
Net Worth£1,145,489
Cash£809,426
Current Liabilities£914,257

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

22 March 2002Delivered on: 28 March 2002
Satisfied on: 12 August 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 April 1986Delivered on: 24 April 1986
Satisfied on: 29 April 2002
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 October 1984Delivered on: 9 October 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
22 June 2018Termination of appointment of Kevin Gosden as a director on 20 June 2018 (1 page)
12 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(7 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(7 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(7 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(7 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(7 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(7 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
2 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 July 2009Director appointed philip john ruck (2 pages)
11 July 2009Director appointed philip john ruck (2 pages)
11 July 2009Director appointed kevin gosden (2 pages)
11 July 2009Director appointed kevin gosden (2 pages)
15 April 2009Return made up to 28/02/09; full list of members (4 pages)
15 April 2009Return made up to 28/02/09; full list of members (4 pages)
1 August 2008Full accounts made up to 30 September 2007 (14 pages)
1 August 2008Full accounts made up to 30 September 2007 (14 pages)
25 March 2008Return made up to 28/02/08; full list of members (4 pages)
25 March 2008Return made up to 28/02/08; full list of members (4 pages)
24 July 2007Full accounts made up to 30 September 2006 (14 pages)
24 July 2007Full accounts made up to 30 September 2006 (14 pages)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
23 February 2007Secretary's particulars changed;director's particulars changed (1 page)
23 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 December 2006Secretary's particulars changed;director's particulars changed (2 pages)
6 December 2006Secretary's particulars changed;director's particulars changed (2 pages)
1 August 2006Full accounts made up to 30 September 2005 (12 pages)
1 August 2006Full accounts made up to 30 September 2005 (12 pages)
3 March 2006Return made up to 28/02/06; full list of members (3 pages)
3 March 2006Return made up to 28/02/06; full list of members (3 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
6 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (13 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (13 pages)
19 April 2004Secretary's particulars changed;director's particulars changed (1 page)
19 April 2004Secretary's particulars changed;director's particulars changed (1 page)
19 April 2004Return made up to 28/02/04; full list of members (5 pages)
19 April 2004Return made up to 28/02/04; full list of members (5 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
12 March 2003Return made up to 28/02/03; full list of members (7 pages)
12 March 2003Return made up to 28/02/03; full list of members (7 pages)
3 August 2002Full accounts made up to 30 September 2001 (12 pages)
3 August 2002Full accounts made up to 30 September 2001 (12 pages)
29 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Particulars of mortgage/charge (4 pages)
28 March 2002Particulars of mortgage/charge (4 pages)
5 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 February 2002Registered office changed on 25/02/02 from: falcon leisure centre 303 woodham lane new haw surrey KT15 3NY (1 page)
25 February 2002Registered office changed on 25/02/02 from: falcon leisure centre 303 woodham lane new haw surrey KT15 3NY (1 page)
31 July 2001Full accounts made up to 30 September 2000 (12 pages)
31 July 2001Full accounts made up to 30 September 2000 (12 pages)
11 May 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2000Full accounts made up to 30 September 1999 (12 pages)
23 March 2000Full accounts made up to 30 September 1999 (12 pages)
16 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999New secretary appointed (2 pages)
25 January 1999New secretary appointed (2 pages)
25 January 1999Secretary resigned (1 page)
3 August 1998Full accounts made up to 30 September 1997 (12 pages)
3 August 1998Full accounts made up to 30 September 1997 (12 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Return made up to 28/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 1998Return made up to 28/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 1998Director resigned (1 page)
5 September 1997Full accounts made up to 30 September 1996 (12 pages)
5 September 1997Full accounts made up to 30 September 1996 (12 pages)
28 February 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/97
(6 pages)
28 February 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/97
(6 pages)
21 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
21 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
26 March 1996Return made up to 28/02/96; full list of members (6 pages)
26 March 1996Return made up to 28/02/96; full list of members (6 pages)
11 December 1995Registered office changed on 11/12/95 from: c/o letchfords 20 station road chertsey surrey KT16 8BE (1 page)
11 December 1995Registered office changed on 11/12/95 from: c/o letchfords 20 station road chertsey surrey KT16 8BE (1 page)
23 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
28 March 1995Return made up to 28/02/95; full list of members
  • 363(287) ‐ Registered office changed on 28/03/95
(6 pages)
28 March 1995Return made up to 28/02/95; full list of members
  • 363(287) ‐ Registered office changed on 28/03/95
(6 pages)
27 September 1973Incorporation (13 pages)
27 September 1973Incorporation (13 pages)