Company NameFalcon Timber Limited
Company StatusActive
Company Number02013545
CategoryPrivate Limited Company
Incorporation Date24 April 1986(38 years ago)
Previous NamesUnitpine Limited and Falcon Panel Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMs Maria Perez Corral
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed02 July 2021(35 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Nicholas John Cullen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(35 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed02 July 2021(35 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameDavid William Halford Martin
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 04 August 2008)
RoleTimber Importer
Correspondence Address21 Hall Park
Berkhamsted
Hertfordshire
HP4 2NU
Director NameJohn Charles Steff
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1994)
RoleChartered Accountant
Correspondence Address5 Beechcroft Close
Sunninghill
Ascot
Berkshire
SL5 7DB
Director NameMr Montague John Meyer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 6 months after company formation)
Appointment Duration25 years, 7 months (resigned 01 June 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address24 Kensington Park Road
London
W11 3BU
Secretary NameJohn Charles Steff
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address5 Beechcroft Close
Sunninghill
Ascot
Berkshire
SL5 7DB
Director NameMr Simon David Holdsworth
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(8 years, 7 months after company formation)
Appointment Duration24 years, 10 months (resigned 07 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
Middlesex
TW17 8AN
Secretary NameSimon David Holdsworth
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 June 2000)
RoleCompany Director
Correspondence Address16 Rowney Gardens
Sawbridgeworth
Hertfordshire
CM21 0AT
Secretary NameMr Alan George Stead
NationalityBritish
StatusResigned
Appointed15 June 2000(14 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dunbar Wharf 108-124 Narrow Street
London
E14 8BB
Director NameMr Andrew Peter Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(18 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 23 March 2022)
RoleSalesman
Country of ResidenceEngland
Correspondence Address83 Stag Leys
Ashtead
Surrey
KT21 2TL
Director NameMr Andrew James Tilbury
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(18 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 23 March 2022)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressThe Croft 2 Reeves Pightie
Great Chishill
Royston
Hertfordshire
SG8 8SL
Director NameMr Michael James Peter Bacon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(18 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 June 2017)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressMerlin Cottage
15 Hawkshill Way
Esher
Surrey
KT10 8LH
Director NameAnn Bowler
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(21 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 May 2020)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address4 Lodge Bank
Glossop
Derbyshire
SK13 1QJ
Director NameMr Mark Lee Percival
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2010(24 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 04 January 2022)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressClock House Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Gary Miller
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(29 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 January 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr David John Colman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(31 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Aidan George Hudson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(31 years, 8 months after company formation)
Appointment Duration4 years (resigned 04 January 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Martin James Perry
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(31 years, 8 months after company formation)
Appointment Duration4 years (resigned 04 January 2022)
RoleStrategy Director
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Richard Anthony Lazenby
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(34 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
TW17 8AN
Director NameMr Steven Richard Caddick
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(34 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
TW17 8AN
Director NameMr Steven Whysall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(34 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
TW17 8AN
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2021(35 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Christopher David Head
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2022(35 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Enterprise Building Port Of Tilbury
Tilbury
RM18 7HL

Contact

Websitewww.falconpp.co.uk
Telephone01932 256580
Telephone regionWeybridge

Location

Registered AddressThe Enterprise Building
Port Of Tilbury
Tilbury
RM18 7HL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Compass Forest Products LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,292,557
Gross Profit£5,464,303
Net Worth£3,841,344
Cash£818,694
Current Liabilities£9,080,677

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

2 July 2021Delivered on: 9 July 2021
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: Intellectual property in relation to registered trade marks and domain names as listed in schedule 2 part 4 of the charge instrument.
Outstanding
23 July 2014Delivered on: 3 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 August 2004Delivered on: 27 August 2004
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a guarantee & debenture dated 21ST november 2000 and
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: By way of fixed charge all right title and interest of the company in or arising out of a factoring, invoice discounting, or sales ledger financing agreement dated 24/3/04 and all book debts and other debts. See the mortgage charge document for full details.
Outstanding
26 March 2004Delivered on: 30 March 2004
Persons entitled: Fortis Commercial Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (as defined in the agreement) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets.
Outstanding
21 November 2000Delivered on: 30 November 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
21 June 2000Delivered on: 27 June 2000
Satisfied on: 16 April 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
30 May 1995Delivered on: 7 June 1995
Satisfied on: 26 August 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents, patent applications, inventions, trade marks, trade names etc. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
15 July 1987Delivered on: 5 August 1987
Satisfied on: 30 January 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above).
Fully Satisfied

Filing History

19 November 2020Full accounts made up to 31 March 2020 (29 pages)
15 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
6 July 2020Appointment of Mr Steven Whysall as a director on 16 June 2020 (2 pages)
6 July 2020Appointment of Mr Steven Richard Caddick as a director on 16 June 2020 (2 pages)
6 July 2020Appointment of Mr Richard Anthony Lazenby as a director on 16 June 2020 (2 pages)
2 July 2020Termination of appointment of Ann Bowler as a director on 31 May 2020 (1 page)
18 October 2019Termination of appointment of Simon David Holdsworth as a director on 7 October 2019 (1 page)
17 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 March 2019 (25 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
28 September 2018Full accounts made up to 31 March 2018 (25 pages)
18 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
4 January 2018Director's details changed for Mr Simon David Holdsworth on 1 January 2018 (2 pages)
4 January 2018Director's details changed for Mr Martin James Pery on 1 January 2018 (2 pages)
4 January 2018Appointment of Mr Martin James Pery as a director on 1 January 2018 (2 pages)
3 January 2018Appointment of Mr Aidan George Hudson as a director on 1 January 2018 (2 pages)
27 October 2017Full accounts made up to 31 March 2017 (23 pages)
27 October 2017Full accounts made up to 31 March 2017 (23 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
3 August 2017Appointment of Mr David John Colman as a director on 1 June 2017 (2 pages)
3 August 2017Appointment of Mr David John Colman as a director on 1 June 2017 (2 pages)
8 June 2017Termination of appointment of Alan George Stead as a secretary on 1 June 2017 (1 page)
8 June 2017Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page)
8 June 2017Termination of appointment of Michael James Peter Bacon as a director on 1 June 2017 (1 page)
8 June 2017Termination of appointment of Alan George Stead as a secretary on 1 June 2017 (1 page)
8 June 2017Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page)
8 June 2017Termination of appointment of Michael James Peter Bacon as a director on 1 June 2017 (1 page)
26 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
19 October 2016Full accounts made up to 31 March 2016 (22 pages)
19 October 2016Full accounts made up to 31 March 2016 (22 pages)
20 May 2016Appointment of Mr Gary Miller as a director on 1 April 2016 (2 pages)
20 May 2016Appointment of Mr Gary Miller as a director on 1 April 2016 (2 pages)
16 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 50,000
(10 pages)
16 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 50,000
(10 pages)
4 October 2015Full accounts made up to 31 March 2015 (19 pages)
4 October 2015Full accounts made up to 31 March 2015 (19 pages)
16 April 2015Satisfaction of charge 3 in full (1 page)
16 April 2015Satisfaction of charge 4 in full (2 pages)
16 April 2015Satisfaction of charge 4 in full (2 pages)
16 April 2015Satisfaction of charge 4 in full (1 page)
16 April 2015Satisfaction of charge 3 in full (1 page)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 50,000
(10 pages)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 50,000
(10 pages)
6 October 2014Full accounts made up to 31 March 2014 (19 pages)
6 October 2014Full accounts made up to 31 March 2014 (19 pages)
3 August 2014Registration of charge 020135450007, created on 23 July 2014 (32 pages)
3 August 2014Registration of charge 020135450007, created on 23 July 2014 (32 pages)
7 November 2013Full accounts made up to 31 March 2013 (19 pages)
7 November 2013Full accounts made up to 31 March 2013 (19 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 50,000
(10 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 50,000
(10 pages)
22 October 2013Director's details changed for Mr Simon David Holdsworth on 18 July 2013 (2 pages)
22 October 2013Director's details changed for Mr Simon David Holdsworth on 18 July 2013 (2 pages)
23 November 2012Full accounts made up to 31 March 2012 (19 pages)
23 November 2012Full accounts made up to 31 March 2012 (19 pages)
29 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (10 pages)
29 October 2012Registered office address changed from C/O Consolidated Timber Products Ltd Clock House Station Approach Shepperton Middlesex TW17 8AN on 29 October 2012 (1 page)
29 October 2012Registered office address changed from C/O Consolidated Timber Products Ltd Clock House Station Approach Shepperton Middlesex TW17 8AN on 29 October 2012 (1 page)
29 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (10 pages)
20 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (10 pages)
20 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (10 pages)
10 October 2011Full accounts made up to 31 March 2011 (18 pages)
10 October 2011Full accounts made up to 31 March 2011 (18 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (10 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (10 pages)
23 September 2010Full accounts made up to 31 March 2010 (18 pages)
23 September 2010Full accounts made up to 31 March 2010 (18 pages)
7 June 2010Appointment of Mr Mark Lee Percival as a director (2 pages)
7 June 2010Appointment of Mr Mark Lee Percival as a director (2 pages)
1 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
1 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
19 October 2009Director's details changed for Mr Simon David Holdsworth on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Ann Bowler on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Andrew James Tilbury on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Montague John Meyer on 16 October 2009 (2 pages)
19 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (8 pages)
19 October 2009Director's details changed for Michael James Peter Bacon on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Andrew Peter Smith on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Andrew Peter Smith on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Andrew James Tilbury on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Michael James Peter Bacon on 16 October 2009 (2 pages)
19 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (8 pages)
19 October 2009Director's details changed for Montague John Meyer on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Simon David Holdsworth on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Ann Bowler on 16 October 2009 (2 pages)
30 July 2009Director's change of particulars / simon holdsworth / 01/11/2007 (1 page)
30 July 2009Director's change of particulars / simon holdsworth / 01/11/2007 (1 page)
24 July 2009Full accounts made up to 31 December 2008 (19 pages)
24 July 2009Full accounts made up to 31 December 2008 (19 pages)
11 December 2008Return made up to 12/10/08; full list of members (5 pages)
11 December 2008Return made up to 12/10/08; full list of members (5 pages)
28 October 2008Full accounts made up to 31 December 2007 (19 pages)
28 October 2008Full accounts made up to 31 December 2007 (19 pages)
4 September 2008Appointment terminated director david martin (1 page)
4 September 2008Director's change of particulars / simon holdsworth / 01/01/2008 (1 page)
4 September 2008Director's change of particulars / simon holdsworth / 01/01/2008 (1 page)
4 September 2008Appointment terminated director david martin (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
18 October 2007Return made up to 12/10/07; full list of members (3 pages)
18 October 2007Return made up to 12/10/07; full list of members (3 pages)
22 August 2007Full accounts made up to 31 December 2006 (19 pages)
22 August 2007Full accounts made up to 31 December 2006 (19 pages)
6 November 2006Return made up to 12/10/06; full list of members (3 pages)
6 November 2006Return made up to 12/10/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
31 October 2005Return made up to 12/10/05; full list of members (3 pages)
31 October 2005Return made up to 12/10/05; full list of members (3 pages)
15 August 2005Full accounts made up to 31 December 2004 (17 pages)
15 August 2005Full accounts made up to 31 December 2004 (17 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
2 November 2004Return made up to 12/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 November 2004Return made up to 12/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 August 2004Particulars of mortgage/charge (4 pages)
27 August 2004Particulars of mortgage/charge (4 pages)
8 July 2004Full accounts made up to 31 December 2003 (18 pages)
8 July 2004Full accounts made up to 31 December 2003 (18 pages)
30 March 2004Particulars of mortgage/charge (5 pages)
30 March 2004Particulars of mortgage/charge (5 pages)
30 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2003Full accounts made up to 31 December 2002 (18 pages)
29 July 2003Full accounts made up to 31 December 2002 (18 pages)
27 October 2002Return made up to 12/10/02; full list of members (7 pages)
27 October 2002Return made up to 12/10/02; full list of members (7 pages)
3 July 2002Full accounts made up to 31 December 2001 (17 pages)
3 July 2002Full accounts made up to 31 December 2001 (17 pages)
2 November 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
(7 pages)
2 November 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
(7 pages)
29 June 2001Full accounts made up to 31 December 2000 (15 pages)
29 June 2001Full accounts made up to 31 December 2000 (15 pages)
30 January 2001Declaration of satisfaction of mortgage/charge (1 page)
30 January 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Auditor's resignation (1 page)
8 November 2000Auditor's resignation (1 page)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
16 October 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
(7 pages)
16 October 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
(7 pages)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (1 page)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Registered office changed on 09/06/00 from: lion house red lion street richmond surrey TW9 1RE (1 page)
9 June 2000Registered office changed on 09/06/00 from: lion house red lion street richmond surrey TW9 1RE (1 page)
9 November 1999Return made up to 12/10/99; full list of members (7 pages)
9 November 1999Return made up to 12/10/99; full list of members (7 pages)
5 November 1999Auditor's resignation (1 page)
5 November 1999Auditor's resignation (1 page)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
14 October 1998Full accounts made up to 31 December 1997 (13 pages)
14 October 1998Full accounts made up to 31 December 1997 (13 pages)
21 October 1997Return made up to 12/10/97; no change of members (4 pages)
21 October 1997Return made up to 12/10/97; no change of members (4 pages)
8 September 1997Full accounts made up to 31 December 1996 (13 pages)
8 September 1997Full accounts made up to 31 December 1996 (13 pages)
19 October 1996Return made up to 12/10/96; full list of members (6 pages)
19 October 1996Return made up to 12/10/96; full list of members (6 pages)
10 September 1996Full accounts made up to 31 December 1995 (14 pages)
10 September 1996Full accounts made up to 31 December 1995 (14 pages)
30 January 1996Secretary resigned;new secretary appointed (2 pages)
30 January 1996Secretary resigned;new secretary appointed (2 pages)
30 October 1995Return made up to 12/10/95; no change of members (4 pages)
30 October 1995Return made up to 12/10/95; no change of members (4 pages)
16 October 1995Full accounts made up to 31 December 1994 (12 pages)
16 October 1995Full accounts made up to 31 December 1994 (12 pages)
7 June 1995Particulars of mortgage/charge (4 pages)
7 June 1995Particulars of mortgage/charge (4 pages)
16 July 1986Company name changed unitpine LIMITED\certificate issued on 16/07/86 (2 pages)
16 July 1986Company name changed unitpine LIMITED\certificate issued on 16/07/86 (2 pages)
24 April 1986Incorporation (16 pages)
24 April 1986Incorporation (16 pages)