Company NameFalcon Electrical Wholesalers Limited
DirectorBaljit Singh Bhambra
Company StatusActive
Company Number03020816
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 2 months ago)
Previous NameStockhaven Limited

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMr Baljit Singh Bhambra
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1996(12 months after company formation)
Appointment Duration28 years, 2 months
RoleElectrical Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressBelle Castle
Brandon Crescent Shadwell
Leeds
West Yorkshire
LS17 9JH
Secretary NameJatinder Kaur Bhambra
NationalityBritish
StatusCurrent
Appointed17 September 2004(9 years, 7 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence AddressBelle Castle
Brandon Crescent Shadwell
Leeds
West Yorkshire
LS17 9JH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDaniel Philip Butcher
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(3 days after company formation)
Appointment Duration12 months (resigned 12 February 1996)
RoleCurrancy Trader
Correspondence AddressFlat 5
37 Duke Street
St James
London
SW1 6DH
Secretary NameElizabeth Jane Vogt
NationalityBritish
StatusResigned
Appointed16 February 1995(3 days after company formation)
Appointment Duration12 months (resigned 12 February 1996)
RoleCompany Director
Correspondence Address23 Boulter Street
St Clements
Oxford
Oxfordshire
OX4 1AX
Director NameRajpal Singh Bhambra
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(12 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 September 2004)
RoleElectrical Wholesaler
Correspondence AddressFalcon House
Sheepscar Street South
Leeds
LS7 1AZ
Secretary NameDaniele Maria Relf
NationalitySwiss
StatusResigned
Appointed12 February 1996(12 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 1997)
RoleCompany Director
Correspondence AddressTara 128a London Road
Redhill
Surrey
RH1 2JU
Secretary NameMr James Frederick Smith
NationalityBritish
StatusResigned
Appointed01 September 1997(2 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hillcroft Avenue
Purley
Surrey
CR8 3DJ
Director NameGurdev Kaur Bhambra
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 September 2004)
RoleCompany Director
Correspondence Address19 Broome Place
Belle Isle
Leeds
LS10 3JP
Secretary NameGurdev Kaur Bhambra
NationalityBritish
StatusResigned
Appointed11 September 1998(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 17 September 2004)
RoleCompany Director
Correspondence Address19 Broome Place
Belle Isle
Leeds
LS10 3JP
Secretary NameSk Company Secretarial Service Limited (Corporation)
StatusResigned
Appointed28 November 1997(2 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 September 1998)
Correspondence AddressGreensleeves
3 Hillcroft Avenue
Purley
Surrey
CR8 3DJ

Contact

Websitefalconelectrical.co.uk

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Treeglade Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,826,899
Cash£1,834,217
Current Liabilities£2,163,806

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

19 April 2018Delivered on: 30 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 April 1998Delivered on: 5 May 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 February 1997Delivered on: 5 February 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 February 1997Delivered on: 5 February 1997
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing under or by virtue of the contract(s) together with the benefit of all securities for the same trade indemnity policy no: 104032901.
Outstanding

Filing History

9 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (10 pages)
18 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
30 April 2018Registration of charge 030208160004, created on 19 April 2018 (21 pages)
22 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
18 April 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (12 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (12 pages)
31 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
31 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
9 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
9 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(4 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(4 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
6 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
8 January 2012Accounts for a medium company made up to 31 March 2011 (6 pages)
8 January 2012Accounts for a medium company made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a medium company made up to 31 March 2010 (15 pages)
5 January 2011Accounts for a medium company made up to 31 March 2010 (15 pages)
1 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
22 December 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
22 December 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
1 May 2009Return made up to 13/02/09; full list of members (3 pages)
1 May 2009Return made up to 13/02/09; full list of members (3 pages)
6 March 2009Registered office changed on 06/03/2009 from 82 st john street london EC1M 4JN (1 page)
6 March 2009Registered office changed on 06/03/2009 from 82 st john street london EC1M 4JN (1 page)
10 February 2009Accounts for a medium company made up to 31 March 2008 (17 pages)
10 February 2009Accounts for a medium company made up to 31 March 2008 (17 pages)
10 April 2008Full accounts made up to 31 March 2007 (19 pages)
10 April 2008Full accounts made up to 31 March 2007 (19 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Return made up to 13/02/07; full list of members (2 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Return made up to 13/02/07; full list of members (2 pages)
4 June 2007Full accounts made up to 31 March 2006 (16 pages)
4 June 2007Full accounts made up to 31 March 2006 (16 pages)
12 July 2006Full accounts made up to 31 March 2005 (16 pages)
12 July 2006Full accounts made up to 31 March 2005 (16 pages)
17 May 2006Return made up to 13/02/06; full list of members (2 pages)
17 May 2006Return made up to 13/02/06; full list of members (2 pages)
1 July 2005Return made up to 13/02/05; full list of members (3 pages)
1 July 2005Return made up to 13/02/05; full list of members (3 pages)
31 May 2005Group of companies' accounts made up to 31 March 2004 (17 pages)
31 May 2005Group of companies' accounts made up to 31 March 2004 (17 pages)
29 December 2004New secretary appointed (2 pages)
29 December 2004New secretary appointed (2 pages)
13 October 2004Return made up to 13/02/04; full list of members (6 pages)
13 October 2004Return made up to 13/02/04; full list of members (6 pages)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned;director resigned (1 page)
29 April 2004Group of companies' accounts made up to 31 March 2003 (17 pages)
29 April 2004Group of companies' accounts made up to 31 March 2003 (17 pages)
9 March 2003Return made up to 13/02/03; full list of members (6 pages)
9 March 2003Return made up to 13/02/03; full list of members (6 pages)
7 January 2003Group of companies' accounts made up to 31 March 2002 (16 pages)
7 January 2003Group of companies' accounts made up to 31 March 2002 (16 pages)
8 May 2002Group of companies' accounts made up to 31 March 2001 (14 pages)
8 May 2002Group of companies' accounts made up to 31 March 2001 (14 pages)
9 March 2002Return made up to 13/02/02; full list of members (6 pages)
9 March 2002Return made up to 13/02/02; full list of members (6 pages)
15 March 2001Return made up to 13/02/01; full list of members (6 pages)
15 March 2001Return made up to 13/02/01; full list of members (6 pages)
20 February 2001Full group accounts made up to 31 March 2000 (14 pages)
20 February 2001Full group accounts made up to 31 March 2000 (14 pages)
31 May 2000Return made up to 13/02/00; full list of members (7 pages)
31 May 2000Return made up to 13/02/00; full list of members (7 pages)
4 February 2000Full group accounts made up to 31 March 1999 (16 pages)
4 February 2000Full group accounts made up to 31 March 1999 (16 pages)
1 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 July 1999Return made up to 13/02/99; full list of members (8 pages)
19 July 1999Return made up to 13/02/99; full list of members (8 pages)
19 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 February 1999Full group accounts made up to 31 March 1998 (14 pages)
18 February 1999Full group accounts made up to 31 March 1998 (14 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998Registered office changed on 17/09/98 from: kiew house 210 brighton road purley surrey CR8 4HB (1 page)
17 September 1998New secretary appointed (2 pages)
17 September 1998Registered office changed on 17/09/98 from: kiew house 210 brighton road purley surrey CR8 4HB (1 page)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed (2 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
31 March 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998Secretary resigned (1 page)
1 February 1998Full accounts made up to 30 April 1997 (12 pages)
1 February 1998Full accounts made up to 30 April 1997 (12 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
15 October 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
15 October 1997Secretary resigned (2 pages)
15 October 1997Secretary resigned (2 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
15 October 1997New secretary appointed (2 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
9 December 1996Accounting reference date extended from 28/02/97 to 30/04/97 (1 page)
9 December 1996Accounting reference date extended from 28/02/97 to 30/04/97 (1 page)
5 December 1996Company name changed stockhaven LIMITED\certificate issued on 06/12/96 (2 pages)
5 December 1996Company name changed stockhaven LIMITED\certificate issued on 06/12/96 (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996Return made up to 13/02/96; full list of members (6 pages)
4 December 1996New secretary appointed (2 pages)
4 December 1996Secretary resigned (1 page)
4 December 1996Director resigned (1 page)
4 December 1996Secretary resigned (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996Return made up to 13/02/96; full list of members (6 pages)
4 December 1996New director appointed (2 pages)
4 December 1996Director resigned (1 page)
4 December 1996New secretary appointed (2 pages)
27 November 1996Full accounts made up to 29 February 1996 (6 pages)
27 November 1996Full accounts made up to 29 February 1996 (6 pages)
8 November 1996Ad 16/02/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 November 1996Ad 16/02/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 March 1995Registered office changed on 07/03/95 from: 61 fairview avenue wigmore gilligham kent ME8 0QP (1 page)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Registered office changed on 07/03/95 from: 61 fairview avenue wigmore gilligham kent ME8 0QP (1 page)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
13 February 1995Incorporation (17 pages)
13 February 1995Incorporation (17 pages)