Falcon Retail Limited POOLE


Falcon Retail started in year 2008 as Private Limited Company with registration number 06632490. The Falcon Retail company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Poole at Strand House. Postal code: BH15 1SB. Since 10th October 2017 Falcon Retail Limited is no longer carrying the name Forelle Peregrine Properties.

At the moment there are 4 directors in the the firm, namely Thomas O., John M. and David H. and others. In addition one secretary - David H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Roger K. who worked with the the firm until 10 June 2011.

Falcon Retail Limited Address / Contact

Office Address Strand House
Office Address2 Strand Street
Town Poole
Post code BH15 1SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06632490
Date of Incorporation Fri, 27th Jun 2008
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st January
Company age 16 years old
Account next due date Tue, 31st Oct 2023 (180 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Thomas O.

Position: Director

Appointed: 31 July 2018

John M.

Position: Director

Appointed: 18 December 2017

David H.

Position: Director

Appointed: 18 December 2017

David H.

Position: Secretary

Appointed: 10 June 2011

Michael P.

Position: Director

Appointed: 02 July 2009

Robert O.

Position: Director

Appointed: 18 December 2017

Resigned: 25 July 2018

Roger K.

Position: Director

Appointed: 18 December 2017

Resigned: 25 July 2018

Roger K.

Position: Secretary

Appointed: 02 July 2009

Resigned: 10 June 2011

Stuart G.

Position: Director

Appointed: 01 October 2008

Resigned: 08 July 2009

Sanjeev S.

Position: Director

Appointed: 27 June 2008

Resigned: 01 October 2008

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 27 June 2008

Resigned: 17 October 2008

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Forelle Estates Limited from Poole, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Forelle Estates Limited

Strand House Strand Street, Poole, BH15 1SB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 743841
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Forelle Peregrine Properties October 10, 2017
Express Park Retail Property March 24, 2011
Shoo 419 August 18, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-31
Balance Sheet
Cash Bank On Hand58 177501 526
Current Assets195 542868 119
Debtors113 741141 921
Net Assets Liabilities4 386-707 688
Other Debtors113 741141 699
Property Plant Equipment813 8171 708 581
Total Inventories23 624224 672
Other
Audit Fees Expenses3 0006 000
Accumulated Depreciation Impairment Property Plant Equipment14 561134 350
Administrative Expenses135 0451 615 448
Bank Borrowings 1 066 000
Bank Borrowings Overdrafts 1 041 700
Cost Sales6 7037 823 149
Creditors1 004 9731 041 700
Future Minimum Lease Payments Under Non-cancellable Operating Leases 11 092 151
Gross Profit Loss-6 7031 127 922
Increase From Depreciation Charge For Year Property Plant Equipment 132 188
Interest Paid To Group Undertakings7 33461 140
Interest Payable Similar Charges Finance Costs7 33489 782
Loans From Group Undertakings Participating Interests700 0001 430 000
Net Current Assets Liabilities-809 431-1 239 803
Operating Profit Loss-141 748-487 526
Other Creditors940 0131 565 711
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 399
Other Disposals Property Plant Equipment 177 069
Other Taxation Social Security Payable5 38311 222
Profit Loss-149 082-712 074
Profit Loss On Ordinary Activities Before Tax-149 082-577 308
Property Plant Equipment Gross Cost828 3781 842 931
Provisions For Liabilities Balance Sheet Subtotal 134 766
Tax Tax Credit On Profit Or Loss On Ordinary Activities 134 766
Total Additions Including From Business Combinations Property Plant Equipment 1 191 622
Total Assets Less Current Liabilities4 386468 778
Total Borrowings700 0002 496 000
Trade Creditors Trade Payables59 577506 689
Trade Debtors Trade Receivables 222
Turnover Revenue 8 951 071

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st January 2023
filed on: 27th, November 2023
Free Download (27 pages)

Company search

Advertisements