Company NameThe General Fire Appliance Company Limited
DirectorsRichard John Pollard and Sharron Louise Worthey
Company StatusActive
Company Number00308551
CategoryPrivate Limited Company
Incorporation Date23 December 1935(88 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Richard John Pollard
NationalityBritish
StatusCurrent
Appointed18 September 1992(56 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr Richard John Pollard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1994(59 years after company formation)
Appointment Duration29 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMrs Sharron Louise Worthey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(83 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameIvan Charles Alfred Dorr
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(55 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address11 Lightridge Close
Fixby
Huddersfield
West Yorkshire
HD2 2HW
Director NameDavid Rodney Holden
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(55 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 1992)
RoleCompany Director
Correspondence AddressMount Pleasant Howes Lane
Northowram
Halifax
West Yorkshire
HX3 7UR
Secretary NamePeter Michael Evans
NationalityBritish
StatusResigned
Appointed14 July 1991(55 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 1992)
RoleCompany Director
Correspondence AddressSandfield House Winn Moor Lane
Shadwell
Leeds
LS17 8LT
Director NamePeter Michael Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(56 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 July 2002)
RoleChartered Accountant
Correspondence AddressSandfield House Winn Moor Lane
Shadwell
Leeds
LS17 8LT
Director NameJean Pierre Landre
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed18 September 1992(56 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 1993)
RoleCompany Director
Correspondence AddressApartment 34
55 Whitworth Street
Manchester
M1 3WS
Director NameBrian Frank Gibbons
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(66 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 January 2009)
RoleManaging Director
Correspondence Address6 Buckland Gate
Wexham Street
Wexham
Buckinghamshire
SL3 6LS
Director NameMr Michael William Lunn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(73 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 September 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr David Ian Birtwistle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(81 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2019)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY

Contact

Websitegfapremier.co.uk
Telephone01422 377521
Telephone regionHalifax

Location

Registered AddressPremier House
2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25k at £1Nu-swift International LTD
100.00%
Ordinary
1 at £1R.j. Pollard
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 4 weeks from now)

Charges

2 May 2013Delivered on: 7 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 May 2013Delivered on: 7 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Outstanding
29 December 1999Delivered on: 10 January 2000
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due by any group company (as defined) to the chargee as security trustee for the security beneficiaries (as defined) (or any of them) on any account whatsoever and under the terms of this composite guarantee and debenture and the facilities agreement dated 10 december 1999 (as defined).
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. See the mortgage charge document for full details.
Fully Satisfied
5 September 1997Delivered on: 16 September 1997
Satisfied on: 9 May 2013
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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.
Fully Satisfied
28 March 1994Delivered on: 1 April 1994
Satisfied on: 17 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from euro fire security PLC to the chargee as agent and trustee for and on behalf of the noteholders and each of them under the terms of the deed constituting variable rate secured loan notes 1998 dated 31ST january 1994.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
29 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
29 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (6 pages)
29 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages)
3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
23 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (6 pages)
23 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (72 pages)
7 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
19 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (6 pages)
19 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
19 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
19 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages)
14 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
3 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
28 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (72 pages)
28 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
28 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
16 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (8 pages)
16 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
2 July 2019Appointment of Mrs Sharron Louise Worthey as a director on 1 July 2019 (2 pages)
17 January 2019Termination of appointment of David Ian Birtwistle as a director on 15 January 2019 (1 page)
23 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (62 pages)
14 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
10 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
3 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
26 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 September 2017Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page)
26 September 2017Appointment of Mr David Ian Birtwistle as a director on 13 September 2017 (2 pages)
26 September 2017Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page)
26 September 2017Appointment of Mr David Ian Birtwistle as a director on 13 September 2017 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Amended accounts for a dormant company made up to 31 December 2015 (6 pages)
8 July 2016Amended accounts for a dormant company made up to 31 December 2015 (6 pages)
8 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 25,000
(4 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 25,000
(4 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 25,000
(4 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 25,000
(4 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 July 2013Registered office address changed from Nu-Swift Factory Wistons Lane Elland West Yorkshire HX5 9DT on 10 July 2013 (1 page)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
10 July 2013Registered office address changed from Nu-Swift Factory Wistons Lane Elland West Yorkshire HX5 9DT on 10 July 2013 (1 page)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 May 2013Statement of company's objects (2 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 May 2013Statement of company's objects (2 pages)
9 May 2013Satisfaction of charge 3 in full (4 pages)
9 May 2013Satisfaction of charge 2 in full (4 pages)
9 May 2013Satisfaction of charge 3 in full (4 pages)
9 May 2013Satisfaction of charge 2 in full (4 pages)
7 May 2013Registration of charge 003085510005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
(82 pages)
7 May 2013Registration of charge 003085510005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
(82 pages)
7 May 2013Registration of charge 003085510004 (38 pages)
7 May 2013Registration of charge 003085510004 (38 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
14 July 2011Full accounts made up to 31 December 2010 (12 pages)
14 July 2011Full accounts made up to 31 December 2010 (12 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Richard John Pollard on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Michael Lunn on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Michael Lunn on 30 June 2010 (2 pages)
8 July 2010Secretary's details changed for Mr Richard John Pollard on 30 June 2010 (1 page)
8 July 2010Director's details changed for Mr Richard John Pollard on 30 June 2010 (2 pages)
8 July 2010Secretary's details changed for Mr Richard John Pollard on 30 June 2010 (1 page)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Registered office changed on 30/06/2009 from nu-swift factory wistons lane elland west yorkshire HX5 9DS (1 page)
30 June 2009Registered office changed on 30/06/2009 from nu-swift factory wistons lane elland west yorkshire HX5 9DS (1 page)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 March 2009Director appointed mr michael william lunn (1 page)
11 March 2009Director appointed mr michael william lunn (1 page)
6 March 2009Appointment terminated director brian gibbons (1 page)
6 March 2009Appointment terminated director brian gibbons (1 page)
8 July 2008Return made up to 30/06/08; full list of members (4 pages)
8 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 July 2007Return made up to 30/06/07; full list of members (3 pages)
4 July 2007Return made up to 30/06/07; full list of members (3 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
6 July 2006Return made up to 30/06/06; full list of members (3 pages)
6 July 2006Return made up to 30/06/06; full list of members (3 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
8 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
8 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 July 2005Return made up to 30/06/05; full list of members (3 pages)
4 July 2005Return made up to 30/06/05; full list of members (3 pages)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
12 July 2004Return made up to 30/06/04; full list of members (7 pages)
12 July 2004Return made up to 30/06/04; full list of members (7 pages)
17 March 2004Company name changed gfa (holdings) LIMITED\certificate issued on 17/03/04 (2 pages)
17 March 2004Company name changed gfa (holdings) LIMITED\certificate issued on 17/03/04 (2 pages)
23 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
23 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
8 July 2003Return made up to 30/06/03; full list of members (7 pages)
8 July 2003Return made up to 30/06/03; full list of members (7 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
11 July 2002Return made up to 30/06/02; full list of members (7 pages)
11 July 2002Return made up to 30/06/02; full list of members (7 pages)
21 June 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
21 June 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
7 July 2001Return made up to 30/06/01; full list of members (6 pages)
7 July 2001Return made up to 30/06/01; full list of members (6 pages)
6 July 2000Return made up to 30/06/00; full list of members (6 pages)
6 July 2000Return made up to 30/06/00; full list of members (6 pages)
31 May 2000Full accounts made up to 31 December 1999 (9 pages)
31 May 2000Full accounts made up to 31 December 1999 (9 pages)
21 January 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
21 January 2000Declaration of assistance for shares acquisition (9 pages)
21 January 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
21 January 2000Declaration of assistance for shares acquisition (9 pages)
10 January 2000Particulars of mortgage/charge (27 pages)
10 January 2000Particulars of mortgage/charge (27 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
3 August 1999Full accounts made up to 31 December 1998 (8 pages)
3 August 1999Full accounts made up to 31 December 1998 (8 pages)
19 July 1999Return made up to 30/06/99; no change of members (4 pages)
19 July 1999Return made up to 30/06/99; no change of members (4 pages)
25 September 1998Auditor's resignation (1 page)
25 September 1998Auditor's resignation (1 page)
4 August 1998Full accounts made up to 31 December 1997 (7 pages)
4 August 1998Full accounts made up to 31 December 1997 (7 pages)
23 June 1998Return made up to 30/06/98; full list of members (6 pages)
23 June 1998Return made up to 30/06/98; full list of members (6 pages)
7 October 1997Full accounts made up to 31 December 1996 (7 pages)
7 October 1997Full accounts made up to 31 December 1996 (7 pages)
16 September 1997Particulars of mortgage/charge (6 pages)
16 September 1997Particulars of mortgage/charge (6 pages)
17 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1997Return made up to 30/06/97; no change of members (4 pages)
29 June 1997Return made up to 30/06/97; no change of members (4 pages)
9 September 1996Full accounts made up to 31 December 1995 (7 pages)
9 September 1996Full accounts made up to 31 December 1995 (7 pages)
20 June 1996Return made up to 30/06/96; no change of members (4 pages)
20 June 1996Return made up to 30/06/96; no change of members (4 pages)
1 August 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1995Full accounts made up to 31 December 1994 (6 pages)
12 June 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
20 June 1994Full accounts made up to 31 December 1993 (7 pages)
20 June 1994Full accounts made up to 31 December 1993 (7 pages)
5 July 1993Full accounts made up to 31 December 1992 (6 pages)
5 July 1993Full accounts made up to 31 December 1992 (6 pages)
15 June 1992Full accounts made up to 31 December 1991 (6 pages)
15 June 1992Full accounts made up to 31 December 1991 (6 pages)
30 July 1991Full accounts made up to 31 December 1990 (7 pages)
30 July 1991Full accounts made up to 31 December 1990 (7 pages)
27 July 1990Full accounts made up to 31 December 1989 (6 pages)
27 July 1990Full accounts made up to 31 December 1989 (6 pages)
20 July 1989Full accounts made up to 31 December 1988 (6 pages)
20 July 1989Full accounts made up to 31 December 1988 (6 pages)
11 July 1988Full accounts made up to 31 December 1987 (6 pages)
11 July 1988Full accounts made up to 31 December 1987 (6 pages)