Company NameFalcon Shipping Limited
DirectorsBarry John Ruck and Stephen Knight
Company StatusActive
Company Number01312379
CategoryPrivate Limited Company
Incorporation Date4 May 1977(46 years, 11 months ago)
Previous NameKwikstop Limited

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Barry John Ruck
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(34 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Birchfield
North Stifford
Grays
Essex
RM16 5UX
Director NameMr Stephen Knight
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(34 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Copse Avenue
West Wickham
Kent
BR4 9NP
Secretary NameMr Dilsher Sen
StatusCurrent
Appointed31 May 2011(34 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameWilliam Edwin Hart
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(15 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 December 2005)
RoleCompany Director
Correspondence Address2 Ullswater Gardens
Kingswinford
West Mids
DY6 8DR
Director NameMr James Andrew Jack
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(15 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lord Austin Drive
Marlbrook
Bromsgrove
Worcestershire
B60 1RB
Director NameJanette Olivia Jack
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(15 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 May 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address20 Lord Austin Drive
Marlbrook
Bromsgrove
Worcestershire
B60 1RB
Secretary NameJanette Olivia Jack
NationalityBritish
StatusResigned
Appointed31 October 1992(15 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lord Austin Drive
Marlbrook
Bromsgrove
Worcestershire
B60 1RB
Director NameDaniel Jack
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(26 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address80a Golden Cross Lane
Catshill
Bromsgrove
Worcestershire
B61 0LE
Director NameMr Julian Dennis Silvey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(34 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 05 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address133 Danford Lane
Solihull
West Midlands
B91 1QQ

Contact

Websitewww.falconshipping.co.uk

Location

Registered AddressWoodlands
79 High Street
Greenhithe
Kent
DA9 9RD
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardGreenhithe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15k at £1Trans Global PLC
99.99%
Ordinary
1 at £1Trans Global PLC
0.01%
Ordinary A
1 at £1Trans Global PLC
0.01%
Ordinary B

Financials

Year2014
Net Worth£263,379
Cash£24,198
Current Liabilities£163,965

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Charges

17 October 2011Delivered on: 3 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 January 2001Delivered on: 13 January 2001
Satisfied on: 5 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a tudor house 2 worcester st stourbridge t/no WM514853. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 January 2001Delivered on: 11 January 2001
Satisfied on: 8 June 2011
Persons entitled: Hsbc 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
22 September 1998Delivered on: 10 October 1998
Satisfied on: 23 December 2006
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage any offer of loan or on any account whatsoever.
Particulars: 128 mayfield close,catshill,bromsgrove B61 onp.the benefit of all rental income.the goodwill of the business at the property and the benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 June 1997Delivered on: 24 June 1997
Satisfied on: 9 December 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a tudor house 2 worcester street stourbridge west midlands t/no.WM514853. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
9 June 1997Delivered on: 11 June 1997
Satisfied on: 9 December 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being tudor house 2 worcester street stourbridge t/n-WM514853.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
13 July 1990Delivered on: 19 July 1990
Satisfied on: 9 December 2003
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: 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

26 November 2020Confirmation statement made on 26 November 2020 with updates (4 pages)
1 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 December 2019Termination of appointment of Julian Dennis Silvey as a director on 5 December 2019 (1 page)
2 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
19 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
24 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
24 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 15,002
(7 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 15,002
(7 pages)
15 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 15,002
(7 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 15,002
(7 pages)
11 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 15,002
(7 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 15,002
(7 pages)
9 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
2 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
21 November 2011Registered office address changed from Woodlands High Street Greenhithe Kent DA9 9RD England on 21 November 2011 (1 page)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
21 November 2011Registered office address changed from Woodlands High Street Greenhithe Kent DA9 9RD England on 21 November 2011 (1 page)
3 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 June 2011Termination of appointment of James Jack as a director (1 page)
15 June 2011Termination of appointment of Janette Jack as a director (1 page)
15 June 2011Termination of appointment of Janette Jack as a secretary (1 page)
15 June 2011Appointment of Mr Julian Dennis Silvey as a director (2 pages)
15 June 2011Termination of appointment of Janette Jack as a director (1 page)
15 June 2011Termination of appointment of James Jack as a director (1 page)
15 June 2011Registered office address changed from 15 & 17 Church Street Stourbridge West Midlands DY8 1LU on 15 June 2011 (1 page)
15 June 2011Termination of appointment of Janette Jack as a secretary (1 page)
15 June 2011Appointment of Mr Stephen Knight as a director (2 pages)
15 June 2011Appointment of Mr Julian Dennis Silvey as a director (2 pages)
15 June 2011Registered office address changed from 15 & 17 Church Street Stourbridge West Midlands DY8 1LU on 15 June 2011 (1 page)
15 June 2011Appointment of Mr Dilsher Sen as a secretary (2 pages)
15 June 2011Appointment of Mr Barry John Ruck as a director (2 pages)
15 June 2011Appointment of Mr Barry John Ruck as a director (2 pages)
15 June 2011Appointment of Mr Stephen Knight as a director (2 pages)
15 June 2011Appointment of Mr Dilsher Sen as a secretary (2 pages)
10 June 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
10 June 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
29 October 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for James Andrew Jack on 31 October 2009 (2 pages)
17 November 2009Director's details changed for Janette Olivia Jack on 31 October 2009 (2 pages)
17 November 2009Director's details changed for Janette Olivia Jack on 31 October 2009 (2 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for James Andrew Jack on 31 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 November 2008Return made up to 31/10/08; full list of members (4 pages)
7 November 2008Return made up to 31/10/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
23 September 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
7 November 2007Return made up to 31/10/07; full list of members (3 pages)
7 November 2007Return made up to 31/10/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Return made up to 31/10/06; full list of members (3 pages)
28 November 2006Director resigned (1 page)
28 November 2006Return made up to 31/10/06; full list of members (3 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
7 December 2005Total exemption small company accounts made up to 30 June 2005 (9 pages)
7 December 2005Total exemption small company accounts made up to 30 June 2005 (9 pages)
14 November 2005Return made up to 31/10/05; full list of members (3 pages)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
14 November 2005Return made up to 31/10/05; full list of members (3 pages)
13 December 2004Total exemption small company accounts made up to 30 June 2004 (9 pages)
13 December 2004Total exemption small company accounts made up to 30 June 2004 (9 pages)
10 November 2004Return made up to 31/10/04; full list of members (8 pages)
10 November 2004Return made up to 31/10/04; full list of members (8 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (1 page)
5 June 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
28 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
4 November 2003Return made up to 31/10/03; full list of members (7 pages)
4 November 2003Return made up to 31/10/03; full list of members (7 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
4 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
4 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
4 December 2002Return made up to 31/10/02; full list of members (7 pages)
4 December 2002Return made up to 31/10/02; full list of members (7 pages)
20 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2001Ad 30/03/01--------- £ si 2@1 (2 pages)
20 November 2001Return made up to 31/10/01; full list of members (7 pages)
20 November 2001Accounts for a small company made up to 30 June 2001 (9 pages)
20 November 2001Ad 30/03/01--------- £ si 2@1 (2 pages)
20 November 2001Accounts for a small company made up to 30 June 2001 (9 pages)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2001Return made up to 31/10/01; full list of members (7 pages)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
10 December 2000Accounts for a small company made up to 30 June 2000 (9 pages)
10 December 2000Accounts for a small company made up to 30 June 2000 (9 pages)
28 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
29 November 1999Return made up to 31/10/99; full list of members (7 pages)
29 November 1999Return made up to 31/10/99; full list of members (7 pages)
27 November 1998Accounts for a small company made up to 30 June 1998 (9 pages)
27 November 1998Accounts for a small company made up to 30 June 1998 (9 pages)
9 November 1998Return made up to 31/10/98; full list of members (6 pages)
9 November 1998Return made up to 31/10/98; full list of members (6 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
6 November 1997Return made up to 31/10/97; full list of members (6 pages)
6 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
6 November 1997Return made up to 31/10/97; full list of members (6 pages)
6 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
24 June 1997Particulars of mortgage/charge (4 pages)
24 June 1997Particulars of mortgage/charge (4 pages)
11 June 1997Particulars of mortgage/charge (4 pages)
11 June 1997Particulars of mortgage/charge (4 pages)
19 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
19 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
19 November 1996Return made up to 31/10/96; full list of members (6 pages)
19 November 1996Return made up to 31/10/96; full list of members (6 pages)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1996Memorandum and Articles of Association (8 pages)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1996Memorandum and Articles of Association (8 pages)
6 July 1992Secretary resigned;new secretary appointed (2 pages)
6 July 1992Secretary resigned;new secretary appointed (2 pages)
7 March 1991New director appointed (2 pages)
7 March 1991New director appointed (2 pages)
21 November 1990New director appointed (2 pages)
21 November 1990New director appointed (2 pages)
4 May 1977Incorporation (9 pages)
4 May 1977Incorporation (9 pages)