About

Registered Number: 01188220
Date of Incorporation: 23/10/1974 (49 years and 8 months ago)
Company Status: Active
Registered Address: Falcon House Croft Road, Crossflatts, Bingley, BD16 2DU,

 

Falcon Sportswear Ltd was established in 1974. We don't know the number of employees at the business. This business has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUMFITT, Gary Frank 31 October 1995 - 1
BRUMFITT, Gordon Lionel N/A - 1
BRUMFITT, Michael John 20 May 2009 - 1
BRUMFITT, Paul Lionel 20 May 2009 - 1
DOOLEY, Simon Kelvin 06 April 2000 - 1
BRUMFITT, Frank Lionel N/A 30 October 1995 1
RAWNSLEY, Charles Malcolm N/A 31 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 06 March 2019
CS01 - N/A 12 February 2019
AD01 - Change of registered office address 13 December 2018
AD01 - Change of registered office address 13 December 2018
MR01 - N/A 21 July 2018
MR01 - N/A 12 July 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 14 February 2012
SH01 - Return of Allotment of shares 11 August 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
AA - Annual Accounts 06 March 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 19 February 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 26 April 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 29 April 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2003
RESOLUTIONS - N/A 27 October 2003
123 - Notice of increase in nominal capital 27 October 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 28 February 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 14 February 2001
363s - Annual Return 14 February 2001
288a - Notice of appointment of directors or secretaries 13 April 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 08 March 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 16 April 1998
363s - Annual Return 16 April 1998
287 - Change in situation or address of Registered Office 16 September 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
AA - Annual Accounts 11 April 1997
363s - Annual Return 11 April 1997
395 - Particulars of a mortgage or charge 08 May 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 13 March 1996
288 - N/A 04 December 1995
288 - N/A 04 December 1995
AA - Annual Accounts 21 March 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 14 March 1994
363s - Annual Return 04 March 1994
AA - Annual Accounts 20 April 1993
363s - Annual Return 20 April 1993
AA - Annual Accounts 02 March 1992
363s - Annual Return 24 February 1992
AA - Annual Accounts 06 March 1991
363a - Annual Return 06 March 1991
363 - Annual Return 10 April 1990
AA - Annual Accounts 28 March 1990
AA - Annual Accounts 01 June 1989
363 - Annual Return 01 June 1989
363 - Annual Return 13 October 1988
AA - Annual Accounts 20 September 1988
AA - Annual Accounts 05 October 1987
363 - Annual Return 05 October 1987
AA - Annual Accounts 08 October 1986
363 - Annual Return 08 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2018 Outstanding

N/A

A registered charge 10 July 2018 Outstanding

N/A

Legal charge 29 April 1996 Outstanding

N/A

Debenture 27 May 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.