Company NameFalconbridge Limited
DirectorHyman Weiss
Company StatusActive
Company Number06702422
CategoryPrivate Limited Company
Incorporation Date19 September 2008(15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2008(2 weeks after company formation)
Appointment Duration15 years, 7 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Secretary NameMr Hyman Weiss
NationalityBritish
StatusCurrent
Appointed03 October 2008(2 weeks after company formation)
Appointment Duration15 years, 7 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(2 weeks after company formation)
Appointment Duration12 years (resigned 29 October 2020)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 September 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressHeaton House
148 Bury Old Road
Salford
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Bernardin Weiss
50.00%
Ordinary
1 at £1Mr Hyman Weiss
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

9 December 2008Delivered on: 12 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 280/282 station road, new waltham, lincolnshire t/no HS116287 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 November 2008Delivered on: 1 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a block b y maes pwllheli gwynedd wales t/no WA800511 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

22 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
16 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
20 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
5 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
13 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
28 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(5 pages)
15 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(5 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
12 May 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
12 May 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
4 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
4 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
25 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
25 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
7 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
16 May 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
16 May 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
8 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
2 October 2009Return made up to 19/09/09; full list of members (4 pages)
2 October 2009Return made up to 19/09/09; full list of members (4 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 October 2008Ad 03/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 October 2008Director appointed bernardin weiss (2 pages)
8 October 2008Director appointed bernardin weiss (2 pages)
8 October 2008Director and secretary appointed hyman weiss (2 pages)
8 October 2008Director and secretary appointed hyman weiss (2 pages)
8 October 2008Ad 03/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2008Registered office changed on 30/09/2008 from, the studio st nicholas close, elstree, herts, WD6 3EW (1 page)
30 September 2008Registered office changed on 30/09/2008 from, the studio st nicholas close, elstree, herts, WD6 3EW (1 page)
29 September 2008Appointment terminated director qa nominees LIMITED (1 page)
29 September 2008Appointment terminated secretary qa registrars LIMITED (1 page)
29 September 2008Appointment terminated director qa nominees LIMITED (1 page)
29 September 2008Appointment terminated secretary qa registrars LIMITED (1 page)
19 September 2008Incorporation (16 pages)
19 September 2008Incorporation (16 pages)