Falkus Joinery Limited BENFLEET


Founded in 1955, Falkus Joinery, classified under reg no. 00558629 is an active company. Currently registered at Central Chambers, 227 London Road SS7 2RF, Benfleet the company has been in the business for 69 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Melvyn F., David W.. Of them, Melvyn F., David W. have been with the company the longest, being appointed on 11 August 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Falkus Joinery Limited Address / Contact

Office Address Central Chambers, 227 London Road
Office Address2 Hadleigh
Town Benfleet
Post code SS7 2RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00558629
Date of Incorporation Wed, 14th Dec 1955
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 69 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Melvyn F.

Position: Director

Appointed: 11 August 2021

David W.

Position: Director

Appointed: 11 August 2021

Michael J.

Position: Director

Resigned: 11 August 2021

John F.

Position: Secretary

Appointed: 20 December 2013

Resigned: 11 August 2021

William J.

Position: Director

Appointed: 01 May 2009

Resigned: 11 August 2021

Jonathan J.

Position: Director

Appointed: 01 May 2009

Resigned: 11 August 2021

Richard W.

Position: Secretary

Appointed: 07 December 1999

Resigned: 20 December 2013

J L W Registrars

Position: Secretary

Appointed: 20 February 1991

Resigned: 07 December 1999

Robert J.

Position: Director

Appointed: 20 February 1991

Resigned: 01 May 2009

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Make One Holdings Ltd from Benfleet, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is David W. This PSC and has 75,01-100% voting rights. Then there is Jerram Falkus Ltd, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Make One Holdings Ltd

Central Chambers 227 London Road, Hadleigh, Benfleet, Essex, SS7 2RF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 12302074
Notified on 11 August 2021
Nature of control: 75,01-100% shares

David W.

Notified on 11 August 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Jerram Falkus Ltd

14 Anning Street, London, EC2A 3LQ, England

Legal authority Companieas Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 01572494
Notified on 1 August 2016
Ceased on 11 August 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand212 083160 66016 063
Current Assets916 583699 3071 057 784
Debtors661 00085 552324 273
Net Assets Liabilities-925 576571 258476 143
Other Debtors2 00080 412186 504
Property Plant Equipment110 793163 835434 311
Total Inventories43 500453 095717 448
Other
Accumulated Depreciation Impairment Property Plant Equipment98 580126 177170 336
Administrative Expenses249 000-1 311 014917 484
Amounts Owed By Group Undertakings78 000 20 410
Amounts Owed To Group Undertakings1 790 00062 065151 304
Amounts Recoverable On Contracts448 000 60 000
Average Number Employees During Period161219
Cost Sales1 437 0001 641 5511 561 052
Creditors1 932 500260 585198 611
Current Tax For Period-77 000 -44 884
Depreciation Expense Property Plant Equipment18 94827 59748 403
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 244
Disposals Property Plant Equipment  17 890
Distribution Costs 16 51537 285
Dividends Paid  62 816
Dividends Paid On Shares Interim  62 816
Finance Lease Liabilities Present Value Total  198 611
Gross Profit Loss-179 000213 234939 316
Increase From Depreciation Charge For Year Property Plant Equipment 27 59748 403
Interest Expense 524 654
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  5 856
Interest Payable Similar Charges Finance Costs 5210 510
Net Current Assets Liabilities-1 015 917438 722322 962
Number Shares Issued Fully Paid 420420
Operating Profit Loss-419 0001 507 733-15 453
Other Creditors21 50010 973218 433
Other Deferred Tax Expense Credit 10 84751 220
Other Operating Income Format19 000  
Other Taxation Social Security Payable31 0003 849212 970
Par Value Share 11
Payments Received On Account52 000  
Profit Loss-342 0001 496 834-32 299
Profit Loss On Ordinary Activities Before Tax-419 0001 507 681-25 963
Property Plant Equipment Gross Cost209 373290 012604 647
Provisions For Liabilities Balance Sheet Subtotal20 45231 29982 519
Tax Tax Credit On Profit Or Loss On Ordinary Activities-77 00010 8476 336
Total Additions Including From Business Combinations Property Plant Equipment 80 639332 525
Total Assets Less Current Liabilities-905 124602 557757 273
Trade Creditors Trade Payables38 000183 698152 115
Trade Debtors Trade Receivables133 0005 14010 388
Turnover Revenue1 258 0001 854 7852 500 368

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (14 pages)

Company search