Company NameFalcongrove Limited
DirectorDale Hayton Cordingley
Company StatusActive
Company Number01720983
CategoryPrivate Limited Company
Incorporation Date6 May 1983(41 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Dale Hayton Cordingley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2010(26 years, 12 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wharfedale Croft
Menston
Ilkley
LS29 6RN
Director NameMrs Mary Cunningham
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(8 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2002)
RoleHousewife
Correspondence AddressFlat 8 Beech Court
Southcliffe Drive Baildon
Shipley
West Yorkshire
BD17 5QN
Director NameMr Russell Jeanes
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 1993)
RoleBusinessman
Correspondence AddressFlat 5 Beech Court
Baildon
Shipley
West Yorkshire
BD17 5QN
Director NameMr Michael Rushworth
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(8 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 November 2005)
RoleSalesman
Correspondence AddressFlat 10 Beech Court
Southcliffe Drive Baildon
Shipley
West Yorkshire
BD17 5QN
Secretary NameMiss Haley Grile
NationalityBritish
StatusResigned
Appointed22 December 1991(8 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 December 1992)
RoleCompany Director
Correspondence AddressFlat 1 Beech Court
Baildon
Shipley
West Yorkshire
BD17 5QN
Secretary NameMiss Sarah Rhodes
NationalityBritish
StatusResigned
Appointed06 December 1992(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 December 1995)
RoleClerical Assistant
Correspondence Address3 Beech Court
Southcliffe Drive Baildon
Shipley
West Yorkshire
BD17 5QN
Director NameStephen Jeffrey Heseltine
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(12 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 24 February 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Beech Court
Southcliffe Drive Baildon
Shipley
West Yorkshire
BD17 5QN
Secretary NameStephen Jeffrey Heseltine
NationalityBritish
StatusResigned
Appointed15 December 1995(12 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 24 February 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Beech Court
Southcliffe Drive Baildon
Shipley
West Yorkshire
BD17 5QN
Director NameDavid Edward Adolph
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(19 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 17 July 2015)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Westcliffe Road
Shipley
West Yorkshire
BD18 3DX
Director NameKate Penrice
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2005(22 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 22 January 2010)
RoleBritish Gas Employee
Correspondence Address8 Beech Court
Southcliffe Drive Baildon
Shipley
West Yorkshire
BD17 5QN
Director NameMr David Mosley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(26 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Boundary Avenue
Sutton-In-Craven
Keighley
West Yorkshire
BD20 8BL
Director NameMr Antony David Heseltine
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(27 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Patrick Close
Station Road
Skipton
North Yorkshire
BD23 5LS

Location

Registered AddressFirst Floor
1 Edmund Street
Bradford
West Yorkshire
BD5 0BH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
ParishTrident
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1A. Dyson
8.33%
Ordinary
1 at £1A.d. Heseltine
8.33%
Ordinary
1 at £1J. Young
8.33%
Ordinary
1 at £1J.c. Vinnicombe & C. Anastasiades
8.33%
Ordinary
1 at £1Miss Sophie Harker & S.c. Wainman
8.33%
Ordinary
1 at £1Mr D.h. Cordingley
8.33%
Ordinary
1 at £1Mr Imran Qayum
8.33%
Ordinary
1 at £1Mr Mosley & Mrs D. Mosley
8.33%
Ordinary
1 at £1Mr S. Devine
8.33%
Ordinary
1 at £1Mrs D. Mosley
8.33%
Ordinary
1 at £1Nicola Wilkinson
8.33%
Ordinary
1 at £1S.j. Tavendale
8.33%
Ordinary

Financials

Year2014
Net Worth£4,828
Cash£5,413
Current Liabilities£585

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months from now)

Filing History

31 December 2020Confirmation statement made on 18 December 2020 with updates (4 pages)
1 October 2020Total exemption full accounts made up to 31 July 2020 (4 pages)
20 December 2019Total exemption full accounts made up to 31 July 2019 (4 pages)
19 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
20 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 July 2018 (4 pages)
12 February 2018Termination of appointment of Antony David Heseltine as a director on 12 February 2018 (1 page)
20 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
20 December 2017Change of details for Mr Antony David Heseltine as a person with significant control on 1 December 2017 (2 pages)
14 November 2017Total exemption full accounts made up to 31 July 2017 (4 pages)
14 November 2017Total exemption full accounts made up to 31 July 2017 (4 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (8 pages)
23 December 2016Director's details changed for Mr Dale Hayton Cordingley on 23 December 2016 (2 pages)
23 December 2016Director's details changed for Mr Dale Hayton Cordingley on 23 December 2016 (2 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (8 pages)
26 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 12
(6 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 12
(6 pages)
10 December 2015Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page)
10 December 2015Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page)
30 July 2015Termination of appointment of David Edward Adolph as a director on 17 July 2015 (1 page)
30 July 2015Termination of appointment of David Edward Adolph as a director on 17 July 2015 (1 page)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 January 2015Director's details changed for Mr Antony David Heseltine on 1 January 2015 (2 pages)
15 January 2015Director's details changed for David Edward Adolph on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Dale Hayton Cordingley on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Antony David Heseltine on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Dale Hayton Cordingley on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Dale Hayton Cordingley on 1 January 2015 (2 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 12
(7 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 12
(7 pages)
15 January 2015Director's details changed for Mr Antony David Heseltine on 1 January 2015 (2 pages)
15 January 2015Director's details changed for David Edward Adolph on 1 January 2015 (2 pages)
15 January 2015Director's details changed for David Edward Adolph on 1 January 2015 (2 pages)
7 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 12
(7 pages)
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 12
(7 pages)
16 February 2013Director's details changed for Mr David Mosley on 8 February 2013 (2 pages)
16 February 2013Director's details changed for Mr David Mosley on 8 February 2013 (2 pages)
16 February 2013Director's details changed for Mr David Mosley on 8 February 2013 (2 pages)
12 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 June 2012Director's details changed for Mr Antony David Heseltine on 19 May 2012 (2 pages)
14 June 2012Director's details changed for Mr Antony David Heseltine on 19 May 2012 (2 pages)
13 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
27 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
21 December 2010Appointment of Mr Antony David Heseltine as a director (2 pages)
21 December 2010Appointment of Mr Antony David Heseltine as a director (2 pages)
5 July 2010Appointment of Mr Dale Hayton Cordingley as a director (2 pages)
5 July 2010Appointment of Mr David Mosley as a director (2 pages)
5 July 2010Appointment of Mr David Mosley as a director (2 pages)
5 July 2010Appointment of Mr Dale Hayton Cordingley as a director (2 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 February 2010Termination of appointment of Stephen Heseltine as a director (1 page)
24 February 2010Termination of appointment of Stephen Heseltine as a secretary (1 page)
24 February 2010Termination of appointment of Stephen Heseltine as a director (1 page)
24 February 2010Termination of appointment of Stephen Heseltine as a secretary (1 page)
27 January 2010Director's details changed for David Edward Adolph on 27 January 2010 (2 pages)
27 January 2010Director's details changed for David Edward Adolph on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (8 pages)
27 January 2010Director's details changed for Stephen Jeffrey Heseltine on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (8 pages)
27 January 2010Director's details changed for Stephen Jeffrey Heseltine on 27 January 2010 (2 pages)
25 January 2010Termination of appointment of Kate Penrice as a director (1 page)
25 January 2010Registered office address changed from Flat 12 Beech Court Southcliffe Drive Baildon Shipley West Yorkshire BD17 5QN on 25 January 2010 (1 page)
25 January 2010Termination of appointment of Kate Penrice as a director (1 page)
25 January 2010Registered office address changed from Flat 12 Beech Court Southcliffe Drive Baildon Shipley West Yorkshire BD17 5QN on 25 January 2010 (1 page)
19 December 2008Return made up to 18/12/08; full list of members (7 pages)
19 December 2008Return made up to 18/12/08; full list of members (7 pages)
2 December 2008Total exemption full accounts made up to 31 October 2008 (8 pages)
2 December 2008Total exemption full accounts made up to 31 October 2008 (8 pages)
28 January 2008Return made up to 18/12/07; full list of members (5 pages)
28 January 2008Return made up to 18/12/07; full list of members (5 pages)
9 January 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
9 January 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
11 January 2007Return made up to 18/12/06; full list of members (5 pages)
11 January 2007Return made up to 18/12/06; full list of members (5 pages)
3 January 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
3 January 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
3 January 2006Return made up to 18/12/05; full list of members (5 pages)
3 January 2006Return made up to 18/12/05; full list of members (5 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
14 December 2005Total exemption full accounts made up to 31 October 2005 (9 pages)
14 December 2005Total exemption full accounts made up to 31 October 2005 (9 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
4 July 2005Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
4 July 2005Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
23 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
23 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
30 December 2004Return made up to 18/12/04; full list of members (10 pages)
30 December 2004Return made up to 18/12/04; full list of members (10 pages)
20 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
20 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
8 January 2004Return made up to 18/12/03; full list of members (10 pages)
8 January 2004Return made up to 18/12/03; full list of members (10 pages)
3 June 2003Full accounts made up to 31 March 2003 (5 pages)
3 June 2003Full accounts made up to 31 March 2003 (5 pages)
31 December 2002Full accounts made up to 31 March 2002 (5 pages)
31 December 2002Full accounts made up to 31 March 2002 (5 pages)
31 December 2002Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
  • 363(353) ‐ Location of register of members address changed
(11 pages)
31 December 2002Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
  • 363(353) ‐ Location of register of members address changed
(11 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
11 January 2002Return made up to 18/12/01; full list of members (10 pages)
11 January 2002Return made up to 18/12/01; full list of members (10 pages)
11 January 2002Full accounts made up to 31 March 2001 (5 pages)
11 January 2002Full accounts made up to 31 March 2001 (5 pages)
25 January 2001Full accounts made up to 31 March 2000 (5 pages)
25 January 2001Full accounts made up to 31 March 2000 (5 pages)
10 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 January 2000Full accounts made up to 31 March 1999 (5 pages)
14 January 2000Full accounts made up to 31 March 1999 (5 pages)
13 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 January 1999Full accounts made up to 31 March 1998 (5 pages)
28 January 1999Full accounts made up to 31 March 1998 (5 pages)
11 January 1999Return made up to 18/12/98; change of members (6 pages)
11 January 1999Return made up to 18/12/98; change of members (6 pages)
6 January 1998Full accounts made up to 31 March 1997 (5 pages)
6 January 1998Full accounts made up to 31 March 1997 (5 pages)
6 January 1998Return made up to 18/12/97; full list of members (6 pages)
6 January 1998Return made up to 18/12/97; full list of members (6 pages)
15 January 1997Return made up to 18/12/96; change of members (6 pages)
15 January 1997Return made up to 18/12/96; change of members (6 pages)
15 January 1997Full accounts made up to 31 March 1996 (5 pages)
15 January 1997Full accounts made up to 31 March 1996 (5 pages)
16 January 1996Return made up to 18/12/95; full list of members
  • 363(287) ‐ Registered office changed on 16/01/96
  • 363(288) ‐ Secretary resigned
(6 pages)
16 January 1996Return made up to 18/12/95; full list of members
  • 363(287) ‐ Registered office changed on 16/01/96
  • 363(288) ‐ Secretary resigned
(6 pages)
15 January 1996Full accounts made up to 31 March 1995 (5 pages)
15 January 1996Full accounts made up to 31 March 1995 (5 pages)
15 January 1996New secretary appointed;new director appointed (2 pages)
15 January 1996New secretary appointed;new director appointed (2 pages)
16 August 1986Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1986Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1983Incorporation (15 pages)
6 May 1983Incorporation (15 pages)