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

FALCON RETAIL LIMITED

STRAND HOUSE, STRAND STREET, POOLE, DORSET, BH15 1SB,
Company Registration Number
06632490
Private Limited Company
Active

Company Overview

About Falcon Retail Ltd
FALCON RETAIL LIMITED was founded on 2008-06-27 and has its registered office in Poole. The organisation's status is listed as "Active". Falcon Retail Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FALCON RETAIL LIMITED
 
Legal Registered Office
STRAND HOUSE
STRAND STREET
POOLE
DORSET
BH15 1SB
Other companies in BH15
 
Previous Names
FORELLE PEREGRINE PROPERTIES LTD10/10/2017
EXPRESS PARK RETAIL PROPERTY LTD24/03/2011
SHOO 419 LIMITED18/08/2008
Filing Information
Company Number 06632490
Company ID Number 06632490
Date formed 2008-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 17:14:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FALCON RETAIL 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.
Companies with same name FALCON RETAIL LIMITED
The following companies were found which have the same name as FALCON RETAIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FALCON RETAILERS PRIVATE LIMITED 85 METCALFE STREET KOLKATA West Bengal 700013 ACTIVE Company formed on the 2010-03-09
Falcon Retail LLC 1621 Central Ave Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2017-06-13
FALCON RETAIL LLC Delaware Unknown
FALCON RETAIL LLC New Jersey Unknown
FALCON RETAIL LLC California Unknown
Falcon Retail LLC Connecticut Unknown
FALCON RETAIL SERVICES LLC Georgia Unknown
FALCON RETAIL CORP. 1201 E. BAY DRIVE WESTON FL 33327 Active Company formed on the 2020-02-13
Falcon Retailers Online Inc. 29 Murchison Crescent Toronto Ontario M9V 3P5 Dissolved Company formed on the 2020-11-16
FALCON RETAIL LLC 7120 SCOTT ST HOUSTON TX 77021 Active Company formed on the 2022-07-06
FALCON RETAIL SERVICES LIMITED 3 Checkstone Avenue Bessacarr Doncaster DN4 7JY Active Company formed on the 2023-03-22
FALCON RETAILERS LTD 71 BROADSMEAD BRISTOL BS1 3DX Active Company formed on the 2023-07-13

Company Officers of FALCON RETAIL LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT HAIKNEY
Company Secretary 2011-06-10
DAVID ROBERT HAIKNEY
Director 2017-12-18
JOHN MASON
Director 2017-12-18
THOMAS ORFORD
Director 2018-07-31
MICHAEL JAMES PRICE
Director 2009-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER CHARLES KING
Director 2017-12-18 2018-07-25
ROBERT BARTHOLOMEW O'CONNELL
Director 2017-12-18 2018-07-25
ROGER CHARLES KING
Company Secretary 2009-07-02 2011-06-10
STUART GERRISH
Director 2008-10-01 2009-07-08
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2008-06-27 2008-10-17
SANJEEV SHARMA
Director 2008-06-27 2008-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT HAIKNEY EMERSON VALLEY MANAGEMENT COMPANY LIMITED Director 2011-06-10 CURRENT 2001-11-23 Active
DAVID ROBERT HAIKNEY CHILWORTH CONSTRUCTION MANAGEMENT LIMITED Director 2005-02-09 CURRENT 2005-02-08 Active
MICHAEL JAMES PRICE FORELLE ESTATES GROUP LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
MICHAEL JAMES PRICE FORELLE ESTATES INVESTMENTS LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
MICHAEL JAMES PRICE DAVID PATTON & SONS (HORSHAM) LIMITED Director 2014-04-01 CURRENT 2007-11-30 Dissolved 2016-08-02
MICHAEL JAMES PRICE EMERSON VALLEY MANAGEMENT COMPANY LIMITED Director 2002-04-15 CURRENT 2001-11-23 Active
MICHAEL JAMES PRICE FINANCE HOUSE BOURNEMOUTH LIMITED Director 2001-11-16 CURRENT 2001-08-20 Dissolved 2014-12-23
MICHAEL JAMES PRICE SCOTTISH PRUDENTIAL INVESTMENT ASSOCIATION LIMITED Director 2001-05-22 CURRENT 1950-12-01 Active
MICHAEL JAMES PRICE CORNER PROPERTY COMPANY LIMITED Director 2001-05-22 CURRENT 1948-03-01 Active
MICHAEL JAMES PRICE NEW FIELDS MANAGEMENT LIMITED Director 1999-08-19 CURRENT 1996-03-11 Active
MICHAEL JAMES PRICE FORELLE ESTATES HOLDINGS LTD. Director 1997-12-15 CURRENT 1991-12-20 Active
MICHAEL JAMES PRICE MARSHES END MANAGEMENT COMPANY LIMITED Director 1997-04-08 CURRENT 1988-10-24 Active
MICHAEL JAMES PRICE FORELLE ESTATES (DEVELOPMENTS) LIMITED Director 1997-04-08 CURRENT 1963-01-25 Active
MICHAEL JAMES PRICE FORELLE ESTATES LIMITED Director 1997-04-08 CURRENT 1963-03-18 Active

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
2024-03-07CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-11-27FULL ACCOUNTS MADE UP TO 31/01/23
2023-03-13CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-07-15AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-03-08CH01Director's details changed for Mr Michael James Price on 2022-03-08
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 066324900004
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KING
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT O'CONNELL
2018-08-01AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31AP01DIRECTOR APPOINTED MR THOMAS ORFORD
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 10000
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 10000
2018-01-04SH0115/12/17 STATEMENT OF CAPITAL GBP 10000
2018-01-04SH02Sub-division of shares on 2017-12-15
2018-01-04RES13Resolutions passed:
  • Auth to allot subdivided 15/12/2017
  • ADOPT ARTICLES
2018-01-04RES01ADOPT ARTICLES 15/12/2017
2018-01-03RES13SUBDIVIDED 15/12/2017
2018-01-03RES12VARYING SHARE RIGHTS AND NAMES
2018-01-03RES01ADOPT ARTICLES 03/01/18
2017-12-20CH03SECRETARY'S DETAILS CHNAGED FOR DAVID ROBERT HAIKNEY on 2017-12-18
2017-12-20CH01Director's details changed for Mr Michael James Price on 2017-12-18
2017-12-20AP01DIRECTOR APPOINTED MR ROBERT BARTHOLOMEW O'CONNELL
2017-12-20AP01DIRECTOR APPOINTED MR ROGER CHARLES KING
2017-12-20AP01DIRECTOR APPOINTED MR JOHN MASON
2017-12-20AP01DIRECTOR APPOINTED MR DAVID ROBERT HAIKNEY
2017-10-10RES15CHANGE OF COMPANY NAME 10/10/17
2017-10-10CERTNMCOMPANY NAME CHANGED FORELLE PEREGRINE PROPERTIES LTD CERTIFICATE ISSUED ON 10/10/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2017-07-05PSC02Notification of Forelle Estates Limited as a person with significant control on 2016-04-06
2017-06-19AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-30AR0127/06/16 FULL LIST
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-01AR0127/06/15 FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-02AR0127/06/14 FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-06-28AR0127/06/13 FULL LIST
2012-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-02AR0127/06/12 FULL LIST
2012-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-10AAFULL ACCOUNTS MADE UP TO 31/01/12
2011-07-08AR0127/06/11 FULL LIST
2011-06-17AP03SECRETARY APPOINTED DAVID ROBERT HAIKNEY
2011-06-17TM02APPOINTMENT TERMINATED, SECRETARY ROGER KING
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-03-24RES15CHANGE OF NAME 21/03/2011
2011-03-24CERTNMCOMPANY NAME CHANGED EXPRESS PARK RETAIL PROPERTY LTD CERTIFICATE ISSUED ON 24/03/11
2011-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-28AA01CURREXT FROM 27/12/2010 TO 31/01/2011 ALIGNMENT WITH PARENT OR SUBSIDIARY
2010-07-26AR0127/06/10 FULL LIST
2010-03-19AAFULL ACCOUNTS MADE UP TO 27/12/09
2009-10-07AA01CURREXT FROM 31/01/2009 TO 27/12/2009
2009-07-14363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-07-14288aSECRETARY APPOINTED ROGER CHARLES KING
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR STUART GERRISH
2009-07-08288aDIRECTOR APPOINTED MICHAEL JAMES PRICE
2009-07-08287REGISTERED OFFICE CHANGED ON 08/07/2009 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH
2008-11-06288bAPPOINTMENT TERMINATED SECRETARY SHOOSMITHS SECRETARIES LIMITED
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR SANJEEV SHARMA
2008-10-06288aDIRECTOR APPOINTED STUART GERRISH
2008-10-03225CURRSHO FROM 30/06/2009 TO 31/01/2009
2008-08-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-16CERTNMCOMPANY NAME CHANGED SHOO 419 LIMITED CERTIFICATE ISSUED ON 18/08/08
2008-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores




Licences & Regulatory approval
We could not find any licences issued to FALCON RETAIL 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 FALCON RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER BANK ACCOUNTS 2012-10-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-10-13 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 18 OCTOBER 2007 2012-05-16 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2009-12-27
Annual Accounts
2020-01-31

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 FALCON RETAIL LIMITED

Intangible Assets
Patents
We have not found any records of FALCON RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FALCON RETAIL LIMITED
Trademarks
We have not found any records of FALCON RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FALCON RETAIL 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 (47300 - Retail sale of automotive fuel in specialised stores) as FALCON RETAIL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FALCON RETAIL 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 FALCON RETAIL 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 FALCON RETAIL 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.