Company NameQuailfalcon Limited
DirectorsGrant Matthew Chelton and Joan Gloria Chelton
Company StatusActive
Company Number01913793
CategoryPrivate Limited Company
Incorporation Date15 May 1985(38 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGrant Matthew Chelton
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(28 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Atherstone Road
Canvey Island
Essex
SS8 7DD
Director NameMrs Joan Gloria Chelton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(29 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Rainbow Road
Canvey Island
SS8 8AH
Secretary NameGrant Matthew Chelton
StatusCurrent
Appointed01 January 2016(30 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address1 Atherstone Road
Canvey Island
Essex
SS8 7DD
Director NameMr Brian Chelton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 1 month after company formation)
Appointment Duration22 years, 2 months (resigned 11 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Rainbow Road
Canvey Island
Essex
SS8 8AH
Director NameMr Dennis John Mitchell
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 1 month after company formation)
Appointment Duration24 years, 6 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Linroping Avenue
Canvey Island
Essex
SS8 8NE
Secretary NameMr Dennis John Mitchell
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 1 month after company formation)
Appointment Duration24 years, 6 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Linroping Avenue
Canvey Island
Essex
SS8 8NE
Director NameMr John Charles McKay
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 November 1994)
RoleFinancial Director
Correspondence Address185 Straight Road
Colchester
Essex
CO3 9DG

Contact

Websiteduration.co.uk
Email address[email protected]
Telephone01268 681612
Telephone regionBasildon

Location

Registered AddressUnit 4 Thames Development
Charfleets Road
Canvey Island
Essex
SS8 0PQ
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£9,691,280
Gross Profit£2,977,992
Net Worth£1,657,711
Cash£1,251,605
Current Liabilities£1,399,574

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Charges

9 September 2022Delivered on: 21 September 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Charfleets house, charfleets road, canvey island, essex.
Outstanding
30 August 2022Delivered on: 31 August 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 May 2021Delivered on: 17 May 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Freehold property - 3 fern walk, canvey island, SS8 9JF - title no: EX251088.
Outstanding
6 December 2013Delivered on: 20 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property units 4-5 thames development charfleets road canvey island essex. Notification of addition to or amendment of charge.
Outstanding
16 October 1989Delivered on: 31 October 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 September 2023Full accounts made up to 31 December 2022 (28 pages)
12 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (28 pages)
21 September 2022Registration of charge 019137930005, created on 9 September 2022 (49 pages)
31 August 2022Registration of charge 019137930004, created on 30 August 2022 (52 pages)
21 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
4 May 2022Satisfaction of charge 019137930003 in full (1 page)
31 August 2021Full accounts made up to 31 January 2021 (28 pages)
11 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
17 May 2021Registration of charge 019137930003, created on 14 May 2021 (6 pages)
9 March 2021Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
15 October 2020Full accounts made up to 31 January 2020 (29 pages)
17 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
9 September 2019Group of companies' accounts made up to 31 January 2019 (37 pages)
13 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
9 October 2018Group of companies' accounts made up to 31 January 2018 (34 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
25 October 2017Group of companies' accounts made up to 31 January 2017 (35 pages)
25 October 2017Group of companies' accounts made up to 31 January 2017 (35 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
28 November 2016Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
28 November 2016Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
27 September 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
27 September 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
4 January 2016Appointment of Grant Matthew Chelton as a secretary on 1 January 2016 (2 pages)
4 January 2016Appointment of Grant Matthew Chelton as a secretary on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Dennis John Mitchell as a secretary on 1 January 2016 (1 page)
4 January 2016Termination of appointment of Dennis John Mitchell as a director on 1 January 2016 (1 page)
4 January 2016Termination of appointment of Dennis John Mitchell as a secretary on 1 January 2016 (1 page)
4 January 2016Termination of appointment of Dennis John Mitchell as a secretary on 1 January 2016 (1 page)
4 January 2016Appointment of Grant Matthew Chelton as a secretary on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Dennis John Mitchell as a director on 1 January 2016 (1 page)
4 January 2016Termination of appointment of Dennis John Mitchell as a director on 1 January 2016 (1 page)
10 November 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
10 November 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(7 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(7 pages)
19 November 2014Appointment of Mrs Joan Gloria Chelton as a director on 19 November 2014 (2 pages)
19 November 2014Appointment of Mrs Joan Gloria Chelton as a director on 19 November 2014 (2 pages)
4 November 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
4 November 2014Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages)
4 November 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
4 November 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
4 November 2014Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages)
4 November 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
24 October 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
24 October 2014Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages)
24 October 2014Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages)
24 October 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
22 October 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
22 October 2014Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages)
22 October 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
22 October 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
22 October 2014Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages)
22 October 2014Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages)
22 October 2014Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages)
22 October 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
20 December 2013Registration of charge 019137930002 (13 pages)
20 December 2013Registration of charge 019137930002 (13 pages)
26 November 2013Termination of appointment of Brian Chelton as a director (2 pages)
26 November 2013Termination of appointment of Brian Chelton as a director (2 pages)
26 November 2013Appointment of Grant Matthew Chelton as a director (3 pages)
26 November 2013Appointment of Grant Matthew Chelton as a director (3 pages)
20 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
20 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
27 August 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
27 August 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
14 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
14 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
31 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
26 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
29 July 2009Return made up to 11/06/09; full list of members (4 pages)
29 July 2009Return made up to 11/06/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (18 pages)
29 October 2008Full accounts made up to 31 December 2007 (18 pages)
6 August 2008Return made up to 11/06/08; full list of members (4 pages)
6 August 2008Return made up to 11/06/08; full list of members (4 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
23 September 2007Full accounts made up to 31 December 2006 (23 pages)
23 September 2007Full accounts made up to 31 December 2006 (23 pages)
13 June 2007Return made up to 11/06/07; full list of members (2 pages)
13 June 2007Return made up to 11/06/07; full list of members (2 pages)
6 October 2006Full accounts made up to 31 December 2005 (21 pages)
6 October 2006Full accounts made up to 31 December 2005 (21 pages)
6 July 2006Return made up to 11/06/06; full list of members (2 pages)
6 July 2006Return made up to 11/06/06; full list of members (2 pages)
31 August 2005Full accounts made up to 31 December 2004 (19 pages)
31 August 2005Full accounts made up to 31 December 2004 (19 pages)
21 June 2005Return made up to 11/06/05; full list of members (3 pages)
21 June 2005Return made up to 11/06/05; full list of members (3 pages)
12 July 2004Return made up to 11/06/04; full list of members (7 pages)
12 July 2004Return made up to 11/06/04; full list of members (7 pages)
1 June 2004Full accounts made up to 31 December 2003 (18 pages)
1 June 2004Full accounts made up to 31 December 2003 (18 pages)
19 June 2003Return made up to 11/06/03; full list of members (7 pages)
19 June 2003Return made up to 11/06/03; full list of members (7 pages)
11 June 2003Full accounts made up to 31 December 2002 (18 pages)
11 June 2003Full accounts made up to 31 December 2002 (18 pages)
25 November 2002Full accounts made up to 31 December 2001 (22 pages)
25 November 2002Full accounts made up to 31 December 2001 (22 pages)
3 July 2002Return made up to 11/06/02; full list of members (7 pages)
3 July 2002Return made up to 11/06/02; full list of members (7 pages)
28 June 2001Full accounts made up to 31 December 2000 (21 pages)
28 June 2001Full accounts made up to 31 December 2000 (21 pages)
22 June 2001Return made up to 11/06/01; full list of members (6 pages)
22 June 2001Return made up to 11/06/01; full list of members (6 pages)
24 August 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
24 August 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
22 June 2000Return made up to 11/06/00; full list of members (6 pages)
22 June 2000Return made up to 11/06/00; full list of members (6 pages)
8 November 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
8 November 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
15 June 1999Return made up to 11/06/99; full list of members (6 pages)
15 June 1999Return made up to 11/06/99; full list of members (6 pages)
8 June 1999Accounts for a medium company made up to 31 October 1998 (19 pages)
8 June 1999Accounts for a medium company made up to 31 October 1998 (19 pages)
19 May 1999Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
19 May 1999Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
20 July 1998Accounts for a medium company made up to 31 October 1997 (19 pages)
20 July 1998Accounts for a medium company made up to 31 October 1997 (19 pages)
17 July 1998Return made up to 11/06/98; full list of members (6 pages)
17 July 1998Return made up to 11/06/98; full list of members (6 pages)
12 October 1997Director's particulars changed (1 page)
12 October 1997Director's particulars changed (1 page)
14 July 1997Return made up to 11/06/97; no change of members (5 pages)
14 July 1997Return made up to 11/06/97; no change of members (5 pages)
28 June 1997Registered office changed on 28/06/97 from: M.J.ventham & co millhouse 32-38 east street rochford essex SS4 1DB (1 page)
28 June 1997Registered office changed on 28/06/97 from: M.J.ventham & co millhouse 32-38 east street rochford essex SS4 1DB (1 page)
27 April 1997Accounts for a small company made up to 31 October 1996 (19 pages)
27 April 1997Accounts for a small company made up to 31 October 1996 (19 pages)
3 July 1996Return made up to 11/06/96; no change of members (4 pages)
3 July 1996Return made up to 11/06/96; no change of members (4 pages)
25 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
25 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
3 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
3 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
9 June 1995Return made up to 11/06/95; full list of members (6 pages)
9 June 1995Return made up to 11/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
15 May 1985Incorporation (17 pages)
15 May 1985Incorporation (17 pages)