Falcon & Partner Limited CHEDDAR


Falcon & Partner started in year 1972 as Private Limited Company with registration number 01050525. The Falcon & Partner company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Cheddar at Spring Cottage. Postal code: BS27 3LW.

There is a single director in the company at the moment - Kenneth F., appointed on 28 November 1991. In addition, a secretary was appointed - Helen K., appointed on 12 June 2005. As of 6 May 2024, there was 1 ex director - Joyce F.. There were no ex secretaries.

Falcon & Partner Limited Address / Contact

Office Address Spring Cottage
Office Address2 Venns Gate
Town Cheddar
Post code BS27 3LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01050525
Date of Incorporation Wed, 19th Apr 1972
Industry Other engineering activities
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Helen K.

Position: Secretary

Appointed: 12 June 2005

Kenneth F.

Position: Director

Appointed: 28 November 1991

Joyce F.

Position: Director

Appointed: 28 November 1991

Resigned: 12 June 2005

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Kenneth F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Gina F. This PSC owns 25-50% shares and has 25-50% voting rights.

Kenneth F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gina F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth139 487138 489124 838        
Balance Sheet
Cash Bank On Hand  112 32485 63369 52855 015     
Current Assets169 713155 733135 95296 93680 89870 80875 32545 43442 77640 37148 436
Debtors45 56438 32123 62811 30311 37016 405     
Net Assets Liabilities   84 25374 64664 46663 04042 216   
Other Debtors  11 6028 2379 34411 850     
Property Plant Equipment  2 3522 9671 214911     
Cash Bank In Hand124 149117 412112 324        
Net Assets Liabilities Including Pension Asset Liability139 487138 489         
Tangible Fixed Assets2 3673 0072 352        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve139 387138 389124 738        
Shareholder Funds139 487138 489124 838        
Other
Accumulated Depreciation Impairment Property Plant Equipment  33 08633 966780      
Average Number Employees During Period     111111
Corporation Tax Payable  2 2153 2012 3622 765     
Creditors   15 0877 2367 69213 5863 7306 6046 07410 769
Fixed Assets2 3673 007   911683512384513701
Increase From Depreciation Charge For Year Property Plant Equipment   880405      
Net Current Assets Liabilities137 593136 084122 95681 84973 66263 72862 35741 70436 17234 29737 667
Other Creditors  12 99715 0872 8282 434     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    33 591      
Other Disposals Property Plant Equipment    35 438      
Other Taxation Social Security Payable  2 7923 5632 0462 493     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     612618628   
Property Plant Equipment Gross Cost  35 43836 9331 994      
Provisions For Liabilities Balance Sheet Subtotal   563230173     
Total Additions Including From Business Combinations Property Plant Equipment   1 495499      
Total Assets Less Current Liabilities139 960139 091125 30884 81674 87664 63963 04042 21636 55634 81038 368
Trade Debtors Trade Receivables  12 0273 0662 0264 555     
Advances Credits Directors  5 890        
Advances Credits Made In Period Directors  21 950        
Advances Credits Repaid In Period Directors  21 994        
Creditors Due Within One Year32 12019 64912 996        
Number Shares Allotted100100100        
Par Value Share 11        
Provisions For Liabilities Charges473601470        
Share Capital Allotted Called Up Paid 100100        
Value Shares Allotted100100         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 27th, July 2023
Free Download (5 pages)

Company search

Advertisements