Background WavePink WaveYellow Wave

FALCON OF HULL & LINCOLNSHIRE LIMITED (02400530)

FALCON OF HULL & LINCOLNSHIRE LIMITED (02400530) is an active UK company. incorporated on 4 July 1989. with registered office in Stratford-Upon-Avon. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. FALCON OF HULL & LINCOLNSHIRE LIMITED has been registered for 36 years. Current directors include BRADSHAW, Keith George, BRADSHAW, Timothy Charles, DADD, Antony Michael and 2 others.

Company Number
02400530
Status
active
Type
ltd
Incorporated
4 July 1989
Age
36 years
Address
Othello House Stratford Business & Technology Park, Stratford-Upon-Avon, CV37 7GY
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
BRADSHAW, Keith George, BRADSHAW, Timothy Charles, DADD, Antony Michael, LISTER, Geoffrey James, LISTER, Terence
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALCON OF HULL & LINCOLNSHIRE LIMITED

FALCON OF HULL & LINCOLNSHIRE LIMITED is an active company incorporated on 4 July 1989 with the registered office located in Stratford-Upon-Avon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. FALCON OF HULL & LINCOLNSHIRE LIMITED was registered 36 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 36 years ago

Company No

02400530

LTD Company

Age

36 Years

Incorporated 4 July 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

FALCON OF LOUGHBOROUGH LIMITED
From: 17 July 1989To: 6 May 2003
TREVELMAST LIMITED
From: 4 July 1989To: 17 July 1989
Contact
Address

Othello House Stratford Business & Technology Park Banbury Road Stratford-Upon-Avon, CV37 7GY,

Previous Addresses

Othello House Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire B90 4UF
From: 4 July 1989To: 6 January 2010
Timeline

10 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jul 89
Director Joined
Oct 09
Director Joined
Oct 09
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Jun 19
Loan Cleared
Jul 19
Director Joined
Aug 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

VESSEY, Martin James

Active
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Secretary
Appointed 01 Apr 2011

BRADSHAW, Keith George

Active
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Born August 1943
Director
Appointed N/A

BRADSHAW, Timothy Charles

Active
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Born September 1973
Director
Appointed 01 Oct 2009

DADD, Antony Michael

Active
Stratford-Upon-Avon Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Born August 1973
Director
Appointed 09 Aug 2024

LISTER, Geoffrey James

Active
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Born June 1971
Director
Appointed 01 Oct 2009

LISTER, Terence

Active
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Born March 1943
Director
Appointed N/A

GARDNER, Christopher, Doctor

Resigned
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Secretary
Appointed 12 Feb 1999
Resigned 01 Apr 2011

ROUND, Kenneth William

Resigned
11 Corncrake Close, Sutton ColdfieldB72 1HY
Secretary
Appointed N/A
Resigned 12 Feb 1999

Persons with significant control

1

Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Legacy
10 April 2015
MG06MG06
Legacy
10 April 2015
MG06MG06
Legacy
10 April 2015
MG06MG06
Legacy
10 April 2015
MG06MG06
Legacy
10 April 2015
MG06MG06
Legacy
8 April 2015
MG06MG06
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Auditors Resignation Company
16 July 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
190190
Legacy
22 December 2008
287Change of Registered Office
Legacy
22 December 2008
353353
Legacy
22 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Legacy
28 December 2007
287Change of Registered Office
Legacy
28 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
5 January 2007
288cChange of Particulars
Legacy
22 December 2006
288cChange of Particulars
Legacy
22 December 2006
288cChange of Particulars
Legacy
22 December 2006
363aAnnual Return
Legacy
16 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Auditors Resignation Company
31 May 2005
AUDAUD
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Certificate Change Of Name Company
6 May 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 January 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
14 August 2002
AUDAUD
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Resolution
12 April 2000
RESOLUTIONSResolutions
Legacy
12 April 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Legacy
26 September 1992
403aParticulars of Charge Subject to s859A
Legacy
1 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Legacy
14 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Legacy
30 November 1990
287Change of Registered Office
Legacy
13 September 1990
395Particulars of Mortgage or Charge
Legacy
6 September 1990
395Particulars of Mortgage or Charge
Memorandum Articles
16 August 1989
MEM/ARTSMEM/ARTS
Resolution
14 August 1989
RESOLUTIONSResolutions
Legacy
14 August 1989
288288
Legacy
14 August 1989
287Change of Registered Office
Certificate Change Of Name Company
14 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 1989
123Notice of Increase in Nominal Capital
Resolution
12 July 1989
RESOLUTIONSResolutions
Incorporation Company
4 July 1989
NEWINCIncorporation