Company NameFallon & Sayers Limited
DirectorsPhilip David Garner and Leslie Cunningham
Company StatusActive
Company Number03288345
CategoryPrivate Limited Company
Incorporation Date5 December 1996(27 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Philip David Garner
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2000(3 years, 8 months after company formation)
Appointment Duration23 years, 8 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address9 Shepcote Office Village
Shepcote Lane
Sheffield
South Yorkshire
S9 1TG
Director NameLeslie Cunningham
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(6 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address9 Shepcote Office Village
Shepcote Lane
Sheffield
South Yorkshire
S9 1TG
Secretary NamePhilip David Garner
StatusCurrent
Appointed06 May 2012(15 years, 5 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Correspondence Address9 Shepcote Office Village
Shepcote Lane
Sheffield
South Yorkshire
S9 1TG
Director NameChristopher Nigel Fallon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address9 Shepcote Office Village
Shepcote Lane
Sheffield
South Yorkshire
S9 1TG
Director NameMr David Woodthorpe
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleInsurance Brokers
Correspondence Address31 Coldwell Lane
Sheffield
South Yorkshire
S10 5TJ
Secretary NameChristopher Nigel Fallon
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Shepcote Office Village
Shepcote Lane
Sheffield
South Yorkshire
S9 1TG
Director NameMr Jonathan Mark Hemingway
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(4 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 04 February 2005)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Toppits
Healey Road
Ossett
West Yorkshire
WF5 8LN
Director NameMartin Lawrence Taylor
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 December 2007)
RoleFinancial Adviser
Correspondence Address28 Oak Tree Road
Branton
Doncaster
South Yorkshire
DN3 3QD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0114 2439333
Telephone regionSheffield

Location

Registered Address9 Shepcote Office Village
Shepcote Lane
Sheffield
South Yorkshire
S9 1TG
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

57 at £1Fallon & Sayers (Holdings) LTD
51.35%
Ordinary
27 at £1L. Cunningham
24.32%
Ordinary
27 at £1Philip David Garner
24.32%
Ordinary

Financials

Year2014
Net Worth£47,394
Cash£60,680
Current Liabilities£20,505

Accounts

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

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

20 November 1998Delivered on: 8 December 1998
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 carlyle street mexborough south yorkshire. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
16 May 1997Delivered on: 3 June 1997
Persons entitled: Tsb Bank PLC

Classification: Mortgage 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

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
7 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 111
(4 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 111
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 111
(5 pages)
8 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 111
(5 pages)
8 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 111
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 111
(4 pages)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 111
(4 pages)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 111
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 August 2012Termination of appointment of Christopher Fallon as a director (1 page)
24 August 2012Appointment of Philip David Garner as a secretary (1 page)
24 August 2012Appointment of Philip David Garner as a secretary (1 page)
24 August 2012Termination of appointment of Christopher Fallon as a director (1 page)
24 August 2012Termination of appointment of Christopher Fallon as a secretary (1 page)
24 August 2012Termination of appointment of Christopher Fallon as a secretary (1 page)
6 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
26 August 2011Accounts for a medium company made up to 31 March 2011 (15 pages)
26 August 2011Accounts for a medium company made up to 31 March 2011 (15 pages)
19 May 2011Director's details changed for Philip David Garner on 15 May 2011 (2 pages)
19 May 2011Secretary's details changed for Christopher Nigel Fallon on 15 May 2011 (1 page)
19 May 2011Director's details changed for Leslie Cunningham on 15 May 2011 (2 pages)
19 May 2011Director's details changed for Christopher Nigel Fallon on 15 May 2011 (2 pages)
19 May 2011Director's details changed for Christopher Nigel Fallon on 15 May 2011 (2 pages)
19 May 2011Director's details changed for Leslie Cunningham on 15 May 2011 (2 pages)
19 May 2011Secretary's details changed for Christopher Nigel Fallon on 15 May 2011 (1 page)
19 May 2011Director's details changed for Philip David Garner on 15 May 2011 (2 pages)
20 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
7 December 2010Accounts for a medium company made up to 31 March 2010 (15 pages)
7 December 2010Accounts for a medium company made up to 31 March 2010 (15 pages)
22 December 2009Director's details changed for Leslie Cunningham on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Leslie Cunningham on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Philip David Garner on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Philip David Garner on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Leslie Cunningham on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Philip David Garner on 1 December 2009 (2 pages)
29 September 2009Accounts for a medium company made up to 31 March 2009 (14 pages)
29 September 2009Accounts for a medium company made up to 31 March 2009 (14 pages)
3 September 2009Registered office changed on 03/09/2009 from 115 wellgate rotherham south yorkshire S60 2NH (1 page)
3 September 2009Registered office changed on 03/09/2009 from 115 wellgate rotherham south yorkshire S60 2NH (1 page)
12 January 2009Accounts for a medium company made up to 31 March 2008 (14 pages)
12 January 2009Accounts for a medium company made up to 31 March 2008 (14 pages)
31 December 2008Return made up to 05/12/08; full list of members (4 pages)
31 December 2008Return made up to 05/12/08; full list of members (4 pages)
24 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 April 2008Memorandum and Articles of Association (7 pages)
24 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 April 2008Memorandum and Articles of Association (7 pages)
25 January 2008Return made up to 05/12/07; full list of members (3 pages)
25 January 2008Return made up to 05/12/07; full list of members (3 pages)
28 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
28 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
7 February 2007Accounts for a medium company made up to 31 March 2006 (14 pages)
7 February 2007Accounts for a medium company made up to 31 March 2006 (14 pages)
2 January 2007Return made up to 05/12/06; full list of members (9 pages)
2 January 2007Return made up to 05/12/06; full list of members (9 pages)
9 January 2006Return made up to 05/12/05; full list of members (9 pages)
9 January 2006Return made up to 05/12/05; full list of members (9 pages)
14 December 2005Accounts for a medium company made up to 31 March 2005 (16 pages)
14 December 2005Accounts for a medium company made up to 31 March 2005 (16 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
29 January 2005Full accounts made up to 31 March 2004 (15 pages)
29 January 2005Full accounts made up to 31 March 2004 (15 pages)
29 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
13 January 2004Return made up to 05/12/03; full list of members (9 pages)
13 January 2004Return made up to 05/12/03; full list of members (9 pages)
22 December 2003Full accounts made up to 31 March 2003 (15 pages)
22 December 2003Full accounts made up to 31 March 2003 (15 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
7 January 2003Return made up to 05/12/02; full list of members (7 pages)
7 January 2003Return made up to 05/12/02; full list of members (7 pages)
14 November 2002Full accounts made up to 31 March 2002 (15 pages)
14 November 2002Full accounts made up to 31 March 2002 (15 pages)
13 December 2001Return made up to 05/12/01; full list of members (7 pages)
13 December 2001Return made up to 05/12/01; full list of members (7 pages)
20 September 2001Full accounts made up to 31 March 2001 (19 pages)
20 September 2001Full accounts made up to 31 March 2001 (19 pages)
21 August 2001Director's particulars changed (1 page)
21 August 2001Director's particulars changed (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
21 December 2000Return made up to 05/12/00; full list of members (7 pages)
21 December 2000Return made up to 05/12/00; full list of members (7 pages)
12 December 2000Full accounts made up to 31 March 2000 (18 pages)
12 December 2000Full accounts made up to 31 March 2000 (18 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
28 April 2000Secretary's particulars changed;director's particulars changed (1 page)
28 April 2000Secretary's particulars changed;director's particulars changed (1 page)
15 December 1999Return made up to 05/12/99; full list of members (7 pages)
15 December 1999Return made up to 05/12/99; full list of members (7 pages)
27 July 1999Full accounts made up to 31 March 1999 (21 pages)
27 July 1999Full accounts made up to 31 March 1999 (21 pages)
21 January 1999Return made up to 05/12/98; full list of members (6 pages)
21 January 1999Return made up to 05/12/98; full list of members (6 pages)
8 December 1998Particulars of mortgage/charge (6 pages)
8 December 1998Particulars of mortgage/charge (6 pages)
6 October 1998Full accounts made up to 31 March 1998 (13 pages)
6 October 1998Full accounts made up to 31 March 1998 (13 pages)
16 January 1998Return made up to 05/12/97; full list of members (8 pages)
16 January 1998Return made up to 05/12/97; full list of members (8 pages)
11 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
11 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
18 March 1997Ad 17/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1997Ad 17/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996Secretary resigned (1 page)
5 December 1996Incorporation (16 pages)
5 December 1996Incorporation (16 pages)