Company NameFalstone Schoolrooms Limited
DirectorCarl Earsman
Company StatusActive
Company Number04902206
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Carl Earsman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(19 years after company formation)
Appointment Duration1 year, 7 months
RoleBarista
Country of ResidenceEngland
Correspondence AddressLloyds Bank House Bellingham
Hexham
Northumberland
NE48 2AZ
Director NameRaymond Arthur Hopper
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(same day as company formation)
RoleTourism Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Railway
121 Durham Road Blackhill
Consett
County Durham
DH8 8RP
Director NameWendy Elizabeth Hopper
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(same day as company formation)
RoleTourism Consultant
Country of ResidenceUnited Kingdom
Correspondence Address121 Durham Road
Blackhill
Consett
County Durham
DH8 8RP
Secretary NameRaymond Arthur Hopper
NationalityBritish
StatusResigned
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Railway
121 Durham Road Blackhill
Consett
County Durham
DH8 8RP
Director NameMiss Aimee Banks
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(11 years after company formation)
Appointment Duration8 years (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Bank House Bellingham
Hexham
Northumberland
NE48 2AZ
Director NameMs Sandra Tracey Banks
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(14 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Bank House Bellingham
Hexham
Northumberland
NE48 2AZ
Director NameMs Emma Wilson Lockhart
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(14 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Bank House Bellingham
Hexham
Northumberland
NE48 2AZ

Location

Registered AddressLloyds Bank House
Bellingham
Hexham
Northumberland
NE48 2AZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBellingham
WardBellingham
Built Up AreaBellingham
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Aimee Banks
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,516
Cash£356
Current Liabilities£5,405

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

23 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
26 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
21 September 2018Termination of appointment of Emma Wilson Lockhart as a director on 17 September 2018 (1 page)
21 September 2018Termination of appointment of Sandra Tracey Banks as a director on 17 September 2018 (1 page)
21 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
21 August 2018Registered office address changed from Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG England to Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ on 21 August 2018 (1 page)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
6 October 2017Appointment of Ms Sandra Tracey Banks as a director on 29 September 2017 (2 pages)
6 October 2017Appointment of Ms Emma Wilson Lockhart as a director on 29 September 2017 (2 pages)
6 October 2017Appointment of Ms Sandra Tracey Banks as a director on 29 September 2017 (2 pages)
6 October 2017Appointment of Ms Emma Wilson Lockhart as a director on 29 September 2017 (2 pages)
21 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 May 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 18 May 2016 (1 page)
8 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 50
(3 pages)
8 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 50
(3 pages)
4 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 September 2014Appointment of Miss Aimee Banks as a director on 26 September 2014 (2 pages)
30 September 2014Appointment of Miss Aimee Banks as a director on 26 September 2014 (2 pages)
29 September 2014Termination of appointment of Wendy Elizabeth Hopper as a director on 26 September 2014 (1 page)
29 September 2014Termination of appointment of Wendy Elizabeth Hopper as a director on 26 September 2014 (1 page)
22 September 2014Registered office address changed from The Railway 121 Durham Road Blackhill Consett County Durham DH8 8RP to 76 Front Street Prudhoe Northumberland NE42 5PU on 22 September 2014 (1 page)
22 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 50
(3 pages)
22 September 2014Registered office address changed from The Railway 121 Durham Road Blackhill Consett County Durham DH8 8RP to 76 Front Street Prudhoe Northumberland NE42 5PU on 22 September 2014 (1 page)
22 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 50
(3 pages)
29 May 2014Termination of appointment of Raymond Hopper as a secretary (1 page)
29 May 2014Termination of appointment of Raymond Hopper as a secretary (1 page)
29 May 2014Termination of appointment of Raymond Hopper as a director (1 page)
29 May 2014Termination of appointment of Raymond Hopper as a director (1 page)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 50
(5 pages)
15 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 50
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 October 2010Director's details changed for Raymond Arthur Hopper on 17 September 2010 (2 pages)
8 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Wendy Elizabeth Hopper on 17 September 2010 (2 pages)
8 October 2010Director's details changed for Raymond Arthur Hopper on 17 September 2010 (2 pages)
8 October 2010Director's details changed for Wendy Elizabeth Hopper on 17 September 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 October 2008Return made up to 17/09/08; full list of members (4 pages)
6 October 2008Return made up to 17/09/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 October 2007Return made up to 17/09/07; full list of members (3 pages)
23 October 2007Return made up to 17/09/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 September 2006Return made up to 17/09/06; full list of members (3 pages)
27 September 2006Return made up to 17/09/06; full list of members (3 pages)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 September 2005Return made up to 17/09/05; full list of members (3 pages)
26 September 2005Location of register of members (1 page)
26 September 2005Location of register of members (1 page)
26 September 2005Return made up to 17/09/05; full list of members (3 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2004Return made up to 17/09/04; full list of members (7 pages)
4 October 2004Return made up to 17/09/04; full list of members (7 pages)
17 September 2003Incorporation (15 pages)
17 September 2003Incorporation (15 pages)