Background WavePink WaveYellow Wave

FALCON RESIDENTIAL TRAILER PARKS LIMITED (00710756)

FALCON RESIDENTIAL TRAILER PARKS LIMITED (00710756) is an active UK company. incorporated on 15 December 1961. with registered office in Wellingborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FALCON RESIDENTIAL TRAILER PARKS LIMITED has been registered for 64 years. Current directors include COLLIER, Ian Charles, DIXON, Andrew, GIBBARD, Suzanne Helen and 1 others.

Company Number
00710756
Status
active
Type
ltd
Incorporated
15 December 1961
Age
64 years
Address
Tingdene Bradfield Road, Wellingborough, NN8 4HB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLLIER, Ian Charles, DIXON, Andrew, GIBBARD, Suzanne Helen, ZONE, Ethan Connor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALCON RESIDENTIAL TRAILER PARKS LIMITED

FALCON RESIDENTIAL TRAILER PARKS LIMITED is an active company incorporated on 15 December 1961 with the registered office located in Wellingborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FALCON RESIDENTIAL TRAILER PARKS LIMITED was registered 64 years ago.(SIC: 68209)

Status

active

Active since 64 years ago

Company No

00710756

LTD Company

Age

64 Years

Incorporated 15 December 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Tingdene Bradfield Road Finedon Road Industrial Estate Wellingborough, NN8 4HB,

Timeline

7 key events • 1961 - 2022

Funding Officers Ownership
Company Founded
Dec 61
Director Left
Jul 14
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Apr 20
Director Joined
Jan 21
Director Joined
May 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

LIEBSCHER, Charles Richard

Active
Barlow Lane, NorthamptonNN3 7SZ
Secretary
Appointed 03 Oct 2008

COLLIER, Ian Charles

Active
Tingdene Bradfield Road, WellingboroughNN8 4HB
Born August 1972
Director
Appointed 16 Dec 2019

DIXON, Andrew

Active
Weston Way, NorthamptonNN3 3BN
Born August 1967
Director
Appointed 04 Jan 2021

GIBBARD, Suzanne Helen

Active
Tingdene Bradfield Road, WellingboroughNN8 4HB
Born March 1967
Director
Appointed 16 Dec 2019

ZONE, Ethan Connor

Active
Tingdene Bradfield Road, WellingboroughNN8 4HB
Born February 1994
Director
Appointed 01 Apr 2022

RICHES, John

Resigned
273 Main Road, IpswichIP5 7PL
Secretary
Appointed N/A
Resigned 28 Jul 2003

WHITNEY, Peter Roy

Resigned
10 Holmes Avenue, WellingboroughNN9 6SZ
Secretary
Appointed 28 Jul 2003
Resigned 03 Oct 2008

GIBBARD, James Charles

Resigned
The Gatehouse Station Road, WellingboroughNN9 5NS
Born February 1933
Director
Appointed 28 Jul 2003
Resigned 23 Jul 2014

GIBBARD, Matthew Charles

Resigned
The Old Rectory, KetteringNN14 3BX
Born February 1969
Director
Appointed 28 Jul 2003
Resigned 01 Apr 2020

RICHES, Anne Marie

Resigned
273 Main Road, IpswichIP5 7PL
Born December 1945
Director
Appointed N/A
Resigned 28 Jul 2003

RICHES, Joan Amelia

Resigned
275 Main Road, IpswichIP5 2PL
Born September 1916
Director
Appointed N/A
Resigned 28 Jul 2003

RICHES, John

Resigned
273 Main Road, IpswichIP5 7PL
Born December 1943
Director
Appointed N/A
Resigned 28 Jul 2003

Persons with significant control

1

Bradfield Road, WellingboroughNN8 4HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 February 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Resolution
3 May 2006
RESOLUTIONSResolutions
Legacy
29 April 2006
395Particulars of Mortgage or Charge
Legacy
10 March 2006
403aParticulars of Charge Subject to s859A
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
6 April 2004
395Particulars of Mortgage or Charge
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
225Change of Accounting Reference Date
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 July 2003
AAAnnual Accounts
Legacy
17 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2002
AAAnnual Accounts
Legacy
14 January 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2001
AAAnnual Accounts
Legacy
6 February 2001
287Change of Registered Office
Legacy
24 January 2001
363aAnnual Return
Accounts With Accounts Type Small
14 June 2000
AAAnnual Accounts
Legacy
17 January 2000
363aAnnual Return
Accounts With Accounts Type Small
6 July 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1997
AAAnnual Accounts
Legacy
18 March 1997
363aAnnual Return
Accounts With Accounts Type Small
24 April 1996
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 April 1994
AAAnnual Accounts
Legacy
11 February 1994
363x363x
Accounts With Accounts Type Small
13 April 1993
AAAnnual Accounts
Legacy
18 January 1993
363x363x
Accounts With Accounts Type Small
10 August 1992
AAAnnual Accounts
Legacy
24 January 1992
363x363x
Accounts With Accounts Type Small
15 August 1991
AAAnnual Accounts
Legacy
22 January 1991
363363
Accounts With Accounts Type Small
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Accounts With Accounts Type Small
27 September 1989
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Legacy
18 November 1987
363363
Legacy
27 July 1987
288288
Accounts With Accounts Type Small
20 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
18 October 1986
AAAnnual Accounts
Legacy
18 October 1986
363363
Legacy
18 October 1986
288288
Legacy
18 May 1976
363363
Incorporation Company
15 December 1961
NEWINCIncorporation