Background WavePink WaveYellow Wave

FALCON TIMBER LIMITED (02013545)

FALCON TIMBER LIMITED (02013545) is an active UK company. incorporated on 24 April 1986. with registered office in Tilbury. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. FALCON TIMBER LIMITED has been registered for 39 years. Current directors include FISCHER, Andrew Olaf, GREGORY, Steven John, MARTIN, Richard John and 1 others.

Company Number
02013545
Status
active
Type
ltd
Incorporated
24 April 1986
Age
39 years
Address
The Enterprise Building, Tilbury, RM18 7HL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
FISCHER, Andrew Olaf, GREGORY, Steven John, MARTIN, Richard John, PEREZ CORRAL, Maria
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALCON TIMBER LIMITED

FALCON TIMBER LIMITED is an active company incorporated on 24 April 1986 with the registered office located in Tilbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. FALCON TIMBER LIMITED was registered 39 years ago.(SIC: 46730)

Status

active

Active since 39 years ago

Company No

02013545

LTD Company

Age

39 Years

Incorporated 24 April 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

FALCON PANEL PRODUCTS LIMITED
From: 16 July 1986To: 28 December 2022
UNITPINE LIMITED
From: 24 April 1986To: 16 July 1986
Contact
Address

The Enterprise Building Port Of Tilbury Tilbury, RM18 7HL,

Previous Addresses

Clock House Station Approach Shepperton Middlesex TW17 8AN
From: 29 October 2012To: 19 January 2023
C/O Consolidated Timber Products Ltd Clock House Station Approach Shepperton Middlesex TW17 8AN
From: 24 April 1986To: 29 October 2012
Timeline

42 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Apr 86
Director Joined
Jun 10
Loan Secured
Aug 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
May 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Oct 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Secured
Jul 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
May 23
Director Joined
Sept 24
Director Left
Jan 25
Director Joined
Mar 25
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

FISCHER, Andrew Olaf

Active
8-12 York Gate, LondonNW1 4QG
Born August 1964
Director
Appointed 02 Jul 2021

GREGORY, Steven John

Active
York Gate, LondonNW1 4QG
Born January 1963
Director
Appointed 12 Sept 2024

MARTIN, Richard John

Active
Port Of Tilbury, TilburyRM18 7HL
Born May 1973
Director
Appointed 05 Mar 2025

PEREZ CORRAL, Maria

Active
8-12 York Gate, LondonNW1 4QG
Born September 1980
Director
Appointed 02 Jul 2021

HOLDSWORTH, Simon David

Resigned
16 Rowney Gardens, SawbridgeworthCM21 0AT
Secretary
Appointed 01 Jan 1996
Resigned 15 Jun 2000

STEAD, Alan George

Resigned
Narrow Street, LondonE14 8BB
Secretary
Appointed 15 Jun 2000
Resigned 01 Jun 2017

STEFF, John Charles

Resigned
5 Beechcroft Close, AscotSL5 7DB
Secretary
Appointed N/A
Resigned 31 Dec 1995

BACON, Michael James Peter

Resigned
Merlin Cottage, EsherKT10 8LH
Born February 1951
Director
Appointed 16 Mar 2005
Resigned 01 Jun 2017

BOUCHER, Joseph

Resigned
8-12 York Gate, LondonNW1 4QG
Born May 1983
Director
Appointed 02 Jul 2021
Resigned 23 Mar 2022

BOWLER, Ann

Resigned
4 Lodge Bank, GlossopSK13 1QJ
Born June 1954
Director
Appointed 02 Jan 2008
Resigned 31 May 2020

CADDICK, Steven Richard

Resigned
Station Approach, SheppertonTW17 8AN
Born November 1967
Director
Appointed 16 Jun 2020
Resigned 04 Jan 2022

COLMAN, David John

Resigned
Station Approach, SheppertonTW17 8AN
Born July 1962
Director
Appointed 01 Jun 2017
Resigned 02 Jul 2021

CULLEN, Nicholas John

Resigned
8-12 York Gate, LondonNW1 4QG
Born March 1954
Director
Appointed 02 Jul 2021
Resigned 20 Jan 2025

HEAD, Christopher David

Resigned
Port Of Tilbury, TilburyRM18 7HL
Born February 1978
Director
Appointed 04 Jan 2022
Resigned 11 May 2023

HOLDSWORTH, Simon David

Resigned
Station Approach, SheppertonTW17 8AN
Born May 1956
Director
Appointed 01 Dec 1994
Resigned 07 Oct 2019

HUDSON, Aidan George

Resigned
Station Approach, SheppertonTW17 8AN
Born July 1969
Director
Appointed 01 Jan 2018
Resigned 04 Jan 2022

LAZENBY, Richard Anthony

Resigned
Station Approach, SheppertonTW17 8AN
Born July 1965
Director
Appointed 16 Jun 2020
Resigned 04 Jan 2022

MARTIN, David William Halford

Resigned
21 Hall Park, BerkhamstedHP4 2NU
Born August 1937
Director
Appointed N/A
Resigned 04 Aug 2008

MEYER, Montague John

Resigned
24 Kensington Park Road, LondonW11 3BU
Born December 1944
Director
Appointed N/A
Resigned 01 Jun 2017

MILLER, Gary Alexander

Resigned
Station Approach, SheppertonTW17 8AN
Born May 1969
Director
Appointed 01 Apr 2016
Resigned 04 Jan 2022

PERCIVAL, Mark Lee

Resigned
Station Approach, SheppertonTW17 8AN
Born June 1958
Director
Appointed 29 May 2010
Resigned 04 Jan 2022

PERRY, Martin James

Resigned
Station Approach, SheppertonTW17 8AN
Born September 1982
Director
Appointed 01 Jan 2018
Resigned 04 Jan 2022

SMITH, Andrew Peter

Resigned
83 Stag Leys, AshteadKT21 2TL
Born June 1959
Director
Appointed 17 Dec 2004
Resigned 23 Mar 2022

STEFF, John Charles

Resigned
5 Beechcroft Close, AscotSL5 7DB
Born November 1932
Director
Appointed N/A
Resigned 01 Dec 1994

TILBURY, Andrew James

Resigned
The Croft 2 Reeves Pightie, RoystonSG8 8SL
Born February 1959
Director
Appointed 17 Dec 2004
Resigned 23 Mar 2022

WHYSALL, Steven

Resigned
Station Approach, SheppertonTW17 8AN
Born March 1973
Director
Appointed 16 Jun 2020
Resigned 04 Jan 2022

Persons with significant control

2

1 Active
1 Ceased

Compass Forest Products Limited

Active
Tilbury Freeport, TilburyRM18 7HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Station Approach, SheppertonTW17 8AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

176

Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Change To A Person With Significant Control
28 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 December 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Memorandum Articles
25 July 2021
MAMA
Resolution
25 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
30 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Resolution
18 May 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 December 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
30 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
4 September 2008
288cChange of Particulars
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Legacy
30 March 2004
395Particulars of Mortgage or Charge
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
30 January 2001
403aParticulars of Charge Subject to s859A
Legacy
30 November 2000
395Particulars of Mortgage or Charge
Auditors Resignation Company
8 November 2000
AUDAUD
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
395Particulars of Mortgage or Charge
Legacy
9 June 2000
287Change of Registered Office
Legacy
9 November 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
5 November 1999
AUDAUD
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1997
AAAnnual Accounts
Legacy
19 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
30 January 1996
288288
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
7 June 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
288288
Legacy
6 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
5 December 1991
363aAnnual Return
Accounts With Accounts Type Medium
29 October 1991
AAAnnual Accounts
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Accounts With Accounts Type Small
22 March 1991
AAAnnual Accounts
Legacy
22 March 1991
363aAnnual Return
Legacy
19 February 1991
287Change of Registered Office
Legacy
12 October 1990
225(1)225(1)
Accounts With Accounts Type Small
30 January 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Legacy
27 February 1989
363363
Legacy
2 March 1988
363363
Accounts With Accounts Type Small
2 March 1988
AAAnnual Accounts
Auditors Resignation Company
5 October 1987
AUDAUD
Legacy
5 August 1987
395Particulars of Mortgage or Charge
Legacy
5 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 August 1986
GAZ(U)GAZ(U)
Legacy
17 July 1986
224224
Certificate Change Of Name Company
16 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 1986
287Change of Registered Office
Legacy
25 June 1986
288288
Incorporation Company
24 April 1986
NEWINCIncorporation