Company NameFallon Bros Limited
Company StatusActive
Company Number07721926
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameJohn Kevin Fallon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(same day as company formation)
RoleScrap Metal Merchant
Country of ResidenceEngland
Correspondence Address20 Springfield Road
Widnes
Cheshire
WA8 8JB
Director NameMr Peter Fallon
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(same day as company formation)
RoleScarp Metal Merchant
Country of ResidenceEngland
Correspondence Address18 Appleton Road
Widnes
Cheshire
WA8 6EX
Director NameMr Thomas Michael Fallon
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(same day as company formation)
RoleScrap Metal Merchant
Country of ResidenceEngland
Correspondence Address7 Pitville Terrace
Widnes
Cheshire
WA8 8QD

Contact

Websitewww.fallon-bros-limited.co.uk

Location

Registered AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Pmj Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£523,728
Cash£873
Current Liabilities£599,447

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

29 August 2013Delivered on: 5 September 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
4 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
31 July 2019Cessation of John Kevin Fallon as a person with significant control on 30 June 2019 (1 page)
31 July 2019Cessation of Thomas Michael Fallon as a person with significant control on 30 June 2019 (1 page)
31 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
31 July 2019Cessation of Peter Fallon as a person with significant control on 30 June 2019 (1 page)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
31 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 August 2016Confirmation statement made on 28 July 2016 with updates (8 pages)
23 August 2016Confirmation statement made on 28 July 2016 with updates (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 30
(5 pages)
18 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 30
(5 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 30
(5 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 30
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 September 2013Registration of charge 077219260001 (26 pages)
5 September 2013Registration of charge 077219260001 (26 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 August 2012Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
22 August 2012Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
10 October 2011Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
10 October 2011Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
28 July 2011Incorporation (36 pages)
28 July 2011Incorporation (36 pages)