Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FALLOWS PRINT LIMITED
Company Information for

FALLOWS PRINT LIMITED

1053 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 3JP,
Company Registration Number
00863269
Private Limited Company
Active

Company Overview

About Fallows Print Ltd
FALLOWS PRINT LIMITED was founded on 1965-11-04 and has its registered office in Leigh-on-sea. The organisation's status is listed as "Active". Fallows Print Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FALLOWS PRINT LIMITED
 
Legal Registered Office
1053 LONDON ROAD
LEIGH-ON-SEA
ESSEX
SS9 3JP
Other companies in RM14
 
Filing Information
Company Number 00863269
Company ID Number 00863269
Date formed 1965-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB246112687  
Last Datalog update: 2025-02-05 09:09:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FALLOWS PRINT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FALLOWS PRINT LIMITED

Current Directors
Officer Role Date Appointed
STUART CHARLES FALLOWS
Company Secretary 2014-03-20
MARGARET ROSE FALLOWS
Director 2014-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CHARLES FALLOWS
Director 2010-09-09 2014-03-20
MORTIMER DANIEL COSTELLO
Company Secretary 1996-03-15 2010-09-09
ROBERT STUART FALLOWS
Director 1998-04-01 2010-09-09
ROBERT STUART FALLOWS
Director 1998-04-01 1999-03-31
STUART CHARLES FALLOWS
Director 1991-12-31 1999-03-03
MARGARET ROSE FALLOWS
Company Secretary 1991-12-31 1996-03-15
MARGARET ROSE FALLOWS
Director 1991-12-31 1996-03-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-21Change of details for Mr Steve Hancock as a person with significant control on 2025-01-21
2025-01-21Director's details changed for Mr Steve Hancock on 2025-01-21
2025-01-21CONFIRMATION STATEMENT MADE ON 13/01/25, WITH UPDATES
2024-12-3031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-09Termination of appointment of Stuart Charles Fallows on 2024-04-02
2024-01-03APPOINTMENT TERMINATED, DIRECTOR MARGARET ROSE FALLOWS
2023-12-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13CESSATION OF MARGARET ROSE FALLOWS AS A PERSON OF SIGNIFICANT CONTROL
2023-01-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE HANCOCK
2023-01-13CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2023-01-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE HANCOCK
2023-01-13PSC07CESSATION OF MARGARET ROSE FALLOWS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-04-08PSC04Change of details for Mrs Margaret Rose Fallows as a person with significant control on 2022-04-08
2021-11-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22AP01DIRECTOR APPOINTED MR STEVE HANCOCK
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/20 FROM 977 London Road London Road Leigh-on-Sea Essex SS9 3LB England
2019-06-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-06-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 20
2016-07-28AR0114/03/16 ANNUAL RETURN FULL LIST
2016-07-28CH01Director's details changed for Margaret Rose Fallows on 2016-07-11
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2016 FROM LAUREL HOUSE CORNSLAND BRENTWOOD ESSEX CM14 4JN ENGLAND
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 28 FRESHFIELDS AVENUE UPMINSTER ESSEX RM14 2BZ
2015-11-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22DISS40Compulsory strike-off action has been discontinued
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 20
2015-07-21AR0114/03/15 ANNUAL RETURN FULL LIST
2015-07-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15AP03Appointment of Stuart Charles Fallows as company secretary
2014-04-15AP01DIRECTOR APPOINTED MARGARET ROSE FALLOWS
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART FALLOWS
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 20
2014-03-14AR0114/03/14 ANNUAL RETURN FULL LIST
2014-02-25AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-20AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-09AR0131/12/10 FULL LIST
2011-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 108 UPMINSTER ROAD SOUTH RAINHAM ESSEX RM13 9AB
2010-12-21AA31/03/10 PARTIAL EXEMPTION
2010-10-07AP01DIRECTOR APPOINTED MR STUART CHARLES FALLOWS
2010-10-07TM02APPOINTMENT TERMINATED, SECRETARY MORTIMER COSTELLO
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FALLOWS
2010-02-24AR0131/12/09 FULL LIST
2010-01-28AA31/03/09 TOTAL EXEMPTION FULL
2009-06-10363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT FALLOWS / 01/12/2008
2009-05-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-12-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-04288cDIRECTOR'S PARTICULARS CHANGED
2007-05-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-29363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-09363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-31363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-18363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-18363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-03-18288bDIRECTOR RESIGNED
2002-03-18288aNEW DIRECTOR APPOINTED
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-08363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-02288bDIRECTOR RESIGNED
1999-02-25363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-08288aNEW DIRECTOR APPOINTED
1998-04-23363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-16288bSECRETARY RESIGNED
1997-05-16288aNEW SECRETARY APPOINTED
1997-03-18363(288)DIRECTOR RESIGNED
1997-03-18363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-13363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-01363sRETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS
1995-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-19363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-10-04AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-10-01CERTNMCOMPANY NAME CHANGED S.C. FALLOWS LIMITED CERTIFICATE ISSUED ON 04/10/93
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FALLOWS PRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FALLOWS PRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FALLOWS PRINT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 29,138
Provisions For Liabilities Charges 2013-03-31 £ 4,889

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FALLOWS PRINT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 6,737
Current Assets 2013-03-31 £ 16,581
Debtors 2013-03-31 £ 9,144
Tangible Fixed Assets 2013-03-31 £ 24,443
Tangible Fixed Assets 2012-04-01 £ 27,159

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FALLOWS PRINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FALLOWS PRINT LIMITED
Trademarks
We have not found any records of FALLOWS PRINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FALLOWS PRINT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as FALLOWS PRINT LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where FALLOWS PRINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FALLOWS PRINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FALLOWS PRINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4