Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAULKNER HOLDINGS LIMITED
Company Information for

FAULKNER HOLDINGS LIMITED

2 MILLERS BRIDGE, BOOTLE, LIVERPOOL, L20 8LH,
Company Registration Number
03471967
Private Limited Company
Active

Company Overview

About Faulkner Holdings Ltd
FAULKNER HOLDINGS LIMITED was founded on 1997-11-26 and has its registered office in Liverpool. The organisation's status is listed as "Active". Faulkner Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FAULKNER HOLDINGS LIMITED
 
Legal Registered Office
2 MILLERS BRIDGE
BOOTLE
LIVERPOOL
L20 8LH
Other companies in L20
 
Filing Information
Company Number 03471967
Company ID Number 03471967
Date formed 1997-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB693754683  
Last Datalog update: 2024-01-05 06:05:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAULKNER HOLDINGS LIMITED
The accountancy firm based at this address is ADAMS & CO ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FAULKNER HOLDINGS LIMITED
The following companies were found which have the same name as FAULKNER HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FAULKNER HOLDINGS, LTD. 4590 DEODAR ST SILVER SPRINGS NV 89429 Permanently Revoked Company formed on the 2005-01-13
FAULKNER HOLDINGS PTY LTD TAS 7277 Active Company formed on the 2014-02-20
FAULKNER HOLDINGS INC. Ontario Unknown
Faulkner Holdings Inc 736 W Davis Ave Exeter CA 93221 Active Company formed on the 2013-08-01
FAULKNER HOLDINGS II LLC Georgia Unknown
FAULKNER HOLDINGS, LLC 1030 Phinizy Court Watkinsville GA 30677 Active/Compliance Company formed on the 2001-04-09
FAULKNER HOLDINGS INC California Unknown
FAULKNER HOLDINGS LLC North Carolina Unknown
FAULKNER HOLDINGS LTD Pennsylvannia Unknown
FAULKNER HOLDINGS LIMITED PARTNERSHIP Arkansas Unknown
FAULKNER HOLDINGS LLC 8319 GLENN ELM DR SPRING TX 77379 Forfeited Company formed on the 2022-11-10

Company Officers of FAULKNER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HONORA CATHERINE PATRICIA BALCOMB
Company Secretary 1997-11-27
HONORA CATHERINE PATRICIA BALCOMB
Director 1997-11-27
STEWART DAVID BARRINGTON
Director 2015-06-30
COLIN PETER CLEARY
Director 2007-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ANTHONY FAULKNER
Director 1997-11-27 2015-04-01
DAVID ROBERT POTTS
Director 2000-04-06 2015-04-01
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Nominated Secretary 1997-11-26 1997-11-27
NICHOLAS JAMES ALLSOPP
Nominated Director 1997-11-26 1997-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HONORA CATHERINE PATRICIA BALCOMB FILESAFE (DOCUMENT STORAGE SOLUTIONS) LIMITED Company Secretary 2008-10-08 CURRENT 2001-09-27 Active
HONORA CATHERINE PATRICIA BALCOMB DSE (DATA STORAGE) LIMITED Company Secretary 1999-04-01 CURRENT 1995-06-16 Active
HONORA CATHERINE PATRICIA BALCOMB STORAGE CONTRACTS LIMITED Company Secretary 1994-11-19 CURRENT 1994-11-18 Active
HONORA CATHERINE PATRICIA BALCOMB FILESAFE (DOCUMENT STORAGE SOLUTIONS) LIMITED Director 2008-10-08 CURRENT 2001-09-27 Active
STEWART DAVID BARRINGTON FILESAFE (DOCUMENT STORAGE SOLUTIONS) LIMITED Director 2015-06-30 CURRENT 2001-09-27 Active
COLIN PETER CLEARY SHREDSAFE SECURE LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active
COLIN PETER CLEARY FILESAFE (DOCUMENT STORAGE SOLUTIONS) LIMITED Director 2008-10-08 CURRENT 2001-09-27 Active
COLIN PETER CLEARY DSE (DATA STORAGE) LIMITED Director 2001-03-20 CURRENT 1995-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2022-12-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-10-18AP01DIRECTOR APPOINTED MRS AMANDA JANE MILBURN
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2021-01-13CH01Director's details changed for Mr Colin Peter Cleary on 2020-12-01
2020-10-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02AP01DIRECTOR APPOINTED MR GRAHAM STANLEY
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANTHONY FAULKNER
2017-11-27PSC07CESSATION OF HONORA CATHERINE PATRICIA BALCOMB AS A PERSON OF SIGNIFICANT CONTROL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 30102
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-09-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 30102
2015-12-03AR0126/11/15 ANNUAL RETURN FULL LIST
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POTTS
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAULKNER
2015-10-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30AP01DIRECTOR APPOINTED MR STEWART DAVID BARRINGTON
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 30102
2014-12-16AR0126/11/14 ANNUAL RETURN FULL LIST
2014-09-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 30102
2013-12-09AR0126/11/13 ANNUAL RETURN FULL LIST
2013-08-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0126/11/12 ANNUAL RETURN FULL LIST
2012-11-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-16AR0126/11/11 ANNUAL RETURN FULL LIST
2011-12-16CH01Director's details changed for Colin Peter Cleary on 2011-08-15
2011-09-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-26AR0126/11/10 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-22AR0126/11/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT POTTS / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY FAULKNER / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER CLEARY / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HONORA CATHERINE PATRICIA BALCOMB / 01/10/2009
2009-08-11287REGISTERED OFFICE CHANGED ON 11/08/2009 FROM UNIT 2 FREEPORT INDUSTRIAL PARK SEAFORTH LIVERPOOL L21 1JD
2009-01-06363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-06-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-17363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-10-09288aNEW DIRECTOR APPOINTED
2007-01-15363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-24363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/05
2005-01-27363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2005-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-11363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2002-12-17363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-11-20363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-08363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-04-17288aNEW DIRECTOR APPOINTED
1999-12-03363sRETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1999-09-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-18287REGISTERED OFFICE CHANGED ON 18/01/99 FROM: 25 RIDGEFIELD ROAD PENSBY WIRRAL MERSEYSIDE L61 8RL
1998-11-18363sRETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS
1998-04-24287REGISTERED OFFICE CHANGED ON 24/04/98 FROM: 25 RIDGEFIELD ROAD PENSBY WIRRAL MERSEYSIDE L61 8RS
1998-03-13123£ NC 1000/50000 20/01/98
1998-01-04225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99
1997-12-11288bDIRECTOR RESIGNED
1997-12-11288aNEW DIRECTOR APPOINTED
1997-12-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-12-11287REGISTERED OFFICE CHANGED ON 11/12/97 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WV4 6JE
1997-12-11288bSECRETARY RESIGNED
1997-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1115704 Active Licenced property: EFFINGHAM STREET UNIT 5 BOOTLE GB L20 8JX. Correspondance address: 2 MILLERS BRIDGE BOOTLE GB L20 8LH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1115704 Active Licenced property: EFFINGHAM STREET UNIT 5 BOOTLE GB L20 8JX. Correspondance address: 2 MILLERS BRIDGE BOOTLE GB L20 8LH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAULKNER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FAULKNER HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due After One Year 2012-04-01 £ 133,329
Creditors Due Within One Year 2012-04-01 £ 284,386

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAULKNER HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 30,102
Cash Bank In Hand 2012-04-01 £ 39,306
Current Assets 2012-04-01 £ 335,146
Debtors 2012-04-01 £ 235,840
Fixed Assets 2012-04-01 £ 384,666
Stocks Inventory 2012-04-01 £ 60,000
Tangible Fixed Assets 2012-04-01 £ 215,176

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FAULKNER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAULKNER HOLDINGS LIMITED
Trademarks
We have not found any records of FAULKNER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAULKNER HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FAULKNER HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FAULKNER HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAULKNER HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAULKNER HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.