Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAVOURCLASS LIMITED
Company Information for

FAVOURCLASS LIMITED

C/O DALZIEL LIMITED, Unit 2 Monkton Business Park North, MONKTON BUSINESS PARK NORTH, Hebburn, TYNE AND WEAR, NE31 2JZ,
Company Registration Number
02372125
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Favourclass Ltd
FAVOURCLASS LIMITED was founded on 1989-04-14 and has its registered office in Hebburn. The organisation's status is listed as "Active - Proposal to Strike off". Favourclass Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FAVOURCLASS LIMITED
 
Legal Registered Office
C/O DALZIEL LIMITED
Unit 2 Monkton Business Park North
MONKTON BUSINESS PARK NORTH
Hebburn
TYNE AND WEAR
NE31 2JZ
Other companies in NE31
 
Filing Information
Company Number 02372125
Company ID Number 02372125
Date formed 1989-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-09-30
Account next due 30/06/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-09 03:56:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAVOURCLASS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FAVOURCLASS LIMITED

Current Directors
Officer Role Date Appointed
STUART ALEXANDER DALZIEL
Director 2011-09-02
JOHN WHYTE DARROCH
Director 2011-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KINNING
Company Secretary 1992-03-31 2011-09-02
JOHN KINNING
Director 1992-03-31 2011-09-02
MALCOLM LEE
Director 1992-03-31 2011-09-02
ALISTAIR NEIL GILLESPIE
Director 1992-03-31 1993-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ALEXANDER DALZIEL MIDLAND CASING CO. LIMITED Director 2011-09-02 CURRENT 1964-12-01 Active - Proposal to Strike off
JOHN WHYTE DARROCH MACSPICE LIMITED Director 2017-09-01 CURRENT 1995-07-27 Active - Proposal to Strike off
JOHN WHYTE DARROCH M.K. INGREDIENT SUPPLIES LIMITED Director 2017-03-31 CURRENT 1977-03-22 Active
JOHN WHYTE DARROCH G.B.DAVIES (SUNDRIESMEN) LIMITED Director 2016-04-12 CURRENT 1962-03-29 Active - Proposal to Strike off
JOHN WHYTE DARROCH BURMA BACON SUPPLIES LIMITED Director 2016-03-31 CURRENT 1980-03-11 Active
JOHN WHYTE DARROCH RILLATECH LIMITED Director 2013-04-22 CURRENT 1982-10-28 Active
JOHN WHYTE DARROCH A.W. SMITH & SONS (SUNDRIES) LIMITED Director 2012-11-01 CURRENT 1984-10-15 Active
JOHN WHYTE DARROCH MIDLAND CASING CO. LIMITED Director 2011-09-02 CURRENT 1964-12-01 Active - Proposal to Strike off
JOHN WHYTE DARROCH GB SUPPLIES 2002 LIMITED Director 2008-10-31 CURRENT 1992-08-21 Active - Proposal to Strike off
JOHN WHYTE DARROCH WOOLLEY GLENBOURNE LIMITED Director 2008-10-31 CURRENT 1999-05-12 Active - Proposal to Strike off
JOHN WHYTE DARROCH VISCOUNT BUTCHERS PRODUCTS LIMITED Director 2008-10-31 CURRENT 1963-02-01 Active - Proposal to Strike off
JOHN WHYTE DARROCH SPICEBLENDERS LIMITED Director 2008-10-31 CURRENT 1979-12-04 Active - Proposal to Strike off
JOHN WHYTE DARROCH R. WHITE INGREDIENTS LIMITED Director 2008-10-31 CURRENT 2001-04-25 Active - Proposal to Strike off
JOHN WHYTE DARROCH J.R. DALZIEL LIMITED Director 2008-03-19 CURRENT 2007-12-10 Active
JOHN WHYTE DARROCH MACNAUGHTON & WATSON LIMITED Director 2006-05-08 CURRENT 1936-03-28 Active - Proposal to Strike off
JOHN WHYTE DARROCH IKM FOOD TRADE SUPPLIERS LIMITED Director 2006-01-18 CURRENT 2002-11-28 Active - Proposal to Strike off
JOHN WHYTE DARROCH SPENCE & COMPANY, LIMITED Director 2005-03-31 CURRENT 1920-06-07 Active - Proposal to Strike off
JOHN WHYTE DARROCH MULTIPAC PACKAGING LTD. Director 2000-10-06 CURRENT 1980-10-22 Active - Proposal to Strike off
JOHN WHYTE DARROCH FILMOR CASINGS LIMITED Director 1999-05-28 CURRENT 1963-05-21 Active - Proposal to Strike off
JOHN WHYTE DARROCH SVEN SMITH LIMITED Director 1995-05-25 CURRENT 1983-09-16 Active - Proposal to Strike off
JOHN WHYTE DARROCH MCAUSLAND CRAWFORD LIMITED Director 1994-10-03 CURRENT 1958-02-01 Active - Proposal to Strike off
JOHN WHYTE DARROCH F.R. MATTHEWS LIMITED Director 1994-02-14 CURRENT 1975-11-03 Active - Proposal to Strike off
JOHN WHYTE DARROCH UTLEY BROS. (CASING) LIMITED Director 1993-12-21 CURRENT 1960-07-18 Active - Proposal to Strike off
JOHN WHYTE DARROCH WATSON BROTHERS (GLASGOW) LIMITED Director 1992-05-29 CURRENT 1965-06-03 Active - Proposal to Strike off
JOHN WHYTE DARROCH DALZIEL INGREDIENTS LIMITED Director 1991-08-31 CURRENT 1976-11-01 Active
JOHN WHYTE DARROCH THE DUTCH BUTCHER LIMITED Director 1991-05-29 CURRENT 1971-08-05 Active - Proposal to Strike off
JOHN WHYTE DARROCH DALZIEL CONVERTERS LIMITED Director 1989-07-12 CURRENT 1956-12-31 Active
JOHN WHYTE DARROCH J.R. DALZIEL (DORMANTS) LIMITED Director 1989-04-19 CURRENT 1949-09-23 Active
JOHN WHYTE DARROCH DALZIEL LIMITED Director 1989-04-19 CURRENT 1977-09-27 Active
JOHN WHYTE DARROCH FBS (FOOD INDUSTRY SUPPLIES) LIMITED Director 1989-04-19 CURRENT 1920-05-01 Active - Proposal to Strike off
JOHN WHYTE DARROCH J.R. DALZIEL (MEATS) LIMITED Director 1989-04-19 CURRENT 1960-11-16 Active - Proposal to Strike off
JOHN WHYTE DARROCH J.R. DALZIEL (NEWCASTLE) LIMITED Director 1989-04-19 CURRENT 1961-09-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15SECOND GAZETTE not voluntary dissolution
2023-06-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-05-30FIRST GAZETTE notice for voluntary strike-off
2023-05-22Application to strike the company off the register
2023-04-07CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 01/10/21
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 02/10/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 27/09/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-06-21AA02/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-19AR0131/03/16 ANNUAL RETURN FULL LIST
2015-06-16AA26/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-23AR0131/03/15 ANNUAL RETURN FULL LIST
2014-06-05AA27/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-15AR0131/03/14 ANNUAL RETURN FULL LIST
2013-10-01AA01Previous accounting period shortened from 31/12/13 TO 30/09/13
2013-09-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10CH01Director's details changed for Mr John Whyte Darroch on 2013-03-31
2013-04-10AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-09CH01Director's details changed for Stuart Alexander Dalziel on 2013-03-15
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20AR0131/03/12 ANNUAL RETURN FULL LIST
2012-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/12 FROM C/O C/O Mcgregors Corporate 53 Water Street Birmingham West Midlands B3 1EP England
2011-09-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN KINNING
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LEE
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KINNING
2011-09-08MISCSection 519
2011-09-08AP01DIRECTOR APPOINTED JOHN WHYTE DARROCH
2011-09-08AP01DIRECTOR APPOINTED STUART ALEXANDER DALZIEL
2011-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-04AR0131/03/11 FULL LIST
2011-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM C/O MCGREGORS CORPORATE ST HELENS HOUSE 23-31 VITTORIA STREET BIRMINGHAM B1 3ND
2010-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-29AR0131/03/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LEE / 31/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KINNING / 31/03/2010
2010-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN KINNING / 31/03/2010
2009-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-08363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM C/O RA LEA AND CO ST HELEN'S HOUSE 23-31 VITTORIA STREET BIRMINGHAM B1 3ND
2008-11-27363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-25363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-08287REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 123 HIGH STREET BORDESLEY BIRMINGHAM B12 0JU
2006-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-06363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-18363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-14363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-16363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-20363aRETURN MADE UP TO 31/03/02; NO CHANGE OF MEMBERS
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-01363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-16363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-06363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-20288cDIRECTOR'S PARTICULARS CHANGED
1998-04-11363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1997-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-09363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-17363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1995-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-07363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FAVOURCLASS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAVOURCLASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1989-12-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-09-27
Annual Accounts
2014-09-26
Annual Accounts
2015-10-02
Annual Accounts
2016-09-30
Annual Accounts
2017-09-29
Annual Accounts
2017-09-29
Annual Accounts
2017-09-29
Annual Accounts
2017-09-29
Annual Accounts
2018-09-28
Annual Accounts
2019-09-27
Annual Accounts
2020-10-02
Annual Accounts
2021-10-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAVOURCLASS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Current Assets 2012-01-01 £ 188,333
Debtors 2012-01-01 £ 188,333
Shareholder Funds 2012-01-01 £ 188,333

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FAVOURCLASS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAVOURCLASS LIMITED
Trademarks
We have not found any records of FAVOURCLASS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAVOURCLASS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FAVOURCLASS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FAVOURCLASS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAVOURCLASS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAVOURCLASS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.