FALCONER PRINT AND PACKAGING LIMITED
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 9HB

Company number 04317696
Status Active
Incorporation Date 6 November 2001
Company Type Private Limited Company
Address UNIT G5 NAVIGATION CLOSE, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, HX5 9HB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Termination of appointment of Pauline Bradbury as a secretary on 10 May 2016; Accounts for a small company made up to 31 March 2016. The most likely internet sites of FALCONER PRINT AND PACKAGING LIMITED are www.falconerprintandpackaging.co.uk, and www.falconer-print-and-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Falconer Print and Packaging Limited is a Private Limited Company. The company registration number is 04317696. Falconer Print and Packaging Limited has been working since 06 November 2001. The present status of the company is Active. The registered address of Falconer Print and Packaging Limited is Unit G5 Navigation Close Lowfields Business Park Elland West Yorkshire Hx5 9hb. . MARTIN, Richard John is a Director of the company. SHERWOOD, John is a Director of the company. Secretary BRADBURY, Pauline has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BRADBURY, John Hadyn has been resigned. Director ENGLISH, Mark Junius has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
MARTIN, Richard John
Appointed Date: 06 November 2001
53 years old

Director
SHERWOOD, John
Appointed Date: 18 February 2002
66 years old

Resigned Directors

Secretary
BRADBURY, Pauline
Resigned: 10 May 2016
Appointed Date: 06 November 2001

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 November 2001
Appointed Date: 06 November 2001

Director
BRADBURY, John Hadyn
Resigned: 10 May 2016
Appointed Date: 06 November 2001
73 years old

Director
ENGLISH, Mark Junius
Resigned: 25 April 2003
Appointed Date: 06 November 2001
54 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 November 2001
Appointed Date: 06 November 2001

Persons With Significant Control

Richard John Martin
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Falconer Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mr John Sherwood
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

FALCONER PRINT AND PACKAGING LIMITED Events

07 Nov 2016
Confirmation statement made on 6 November 2016 with updates
27 Jun 2016
Termination of appointment of Pauline Bradbury as a secretary on 10 May 2016
23 May 2016
Accounts for a small company made up to 31 March 2016
18 May 2016
Termination of appointment of John Hadyn Bradbury as a director on 10 May 2016
18 May 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 73 more events
06 Dec 2001
Secretary resigned
06 Dec 2001
Director resigned
06 Dec 2001
Registered office changed on 06/12/01 from: unit G5 navigation close, lowfields business park elland west yorkshire HX5 9HB
27 Nov 2001
Registered office changed on 27/11/01 from: 12 york place leeds west yorkshire LS1 2DS
06 Nov 2001
Incorporation

FALCONER PRINT AND PACKAGING LIMITED Charges

10 May 2016
Charge code 0431 7696 0008
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
20 November 2014
Charge code 0431 7696 0007
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
12 April 2007
Legal charge
Delivered: 17 April 2007
Status: Satisfied on 12 September 2013
Persons entitled: National Westminster Bank PLC
Description: L/H unit G5 navigation close lowfields business park…
11 May 2006
Legal charge
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 95 navigation close lowfields business park elland. By…
10 May 2006
Fixed and floating charge
Delivered: 24 May 2006
Status: Satisfied on 12 September 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 April 2006
Debenture
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2003
Legal charge
Delivered: 12 November 2003
Status: Satisfied on 25 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that property situate and known as unit G5 navigation…
30 November 2001
Debenture
Delivered: 8 December 2001
Status: Satisfied on 25 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…