Company NameFire Surrounds Limited
DirectorsDavid Mark Smallwood and Robert Simon Smallwood
Company StatusActive
Company Number00897711
CategoryPrivate Limited Company
Incorporation Date8 February 1967(57 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Mark Smallwood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2004(37 years, 8 months after company formation)
Appointment Duration19 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft Otley Road
East Morton
Keighley
West Yorkshire
BD20 5UL
Secretary NameMr Andrew Charles Smallwood
NationalityBritish
StatusCurrent
Appointed30 September 2005(38 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaverock Hall Oldfield Lane
Oldfield
Keighley
West Yorkshire
BD22 0JD
Director NameMr Robert Simon Smallwood
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(55 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmithfield House 29 Otley Road
East Morton
Keighley
BD20 5UH
Director NameAnthony Hepworth
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(25 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 July 1996)
RoleEngineer
Correspondence AddressHigher Oldfield Barn
Luddenden Foot
Halifax
West Yorkshire
Director NameMr Robert Lascelles Smallwood
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(25 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 29 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft
East Morton
Keighley
West Yorkshire
BD20 5UL
Secretary NameEdwin Michael Watson
NationalityBritish
StatusResigned
Appointed07 May 1992(25 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 26 July 2004)
RoleCompany Director
Correspondence Address18/20 Victoria Street
Micklethwaite
Bingley
West Yorkshire
BD16 3JB
Secretary NameMr Christopher David Storer
NationalityBritish
StatusResigned
Appointed26 July 2004(37 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Jessop Fold
Honley
Holmfirth
West Yorkshire
HD9 6AJ

Contact

Websiteacre.co.uk
Email address[email protected]

Location

Registered AddressGlenewes House Gate Way Drive
Yeadon
Leeds
West Yorkshire
LS19 7XY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Acre Products LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 2 days from now)

Charges

10 July 1991Delivered on: 8 July 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Piece of land situate on the south side of shroggs road halifax west yorkshire t/nos wyx 395300 and wyx 437375.
Outstanding
16 December 1989Delivered on: 3 November 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or buchan and hepworth to the chargee on any account whatsoever.
Particulars: Piece of land on the south side of shroggs road, halifax, west yorkshire. T/n nyk 15109 and nyk 337375.
Outstanding
15 November 1974Delivered on: 20 November 1974
Persons entitled: Lloyds & Scottish Trust LTD

Classification: Debenture
Secured details: £1,850 & agreed charges of £407.
Particulars: Schleicher drilling machine type r 2H1HL iv.
Outstanding

Filing History

23 October 2020Micro company accounts made up to 30 September 2020 (5 pages)
3 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
13 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
14 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
8 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
14 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
13 January 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
13 January 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
26 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(4 pages)
26 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(4 pages)
17 February 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
17 February 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
19 May 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
19 May 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
21 May 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
21 May 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
13 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
13 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
13 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
12 May 2014Secretary's details changed for Mr Andrew Charles Smallwood on 11 June 2013 (1 page)
12 May 2014Secretary's details changed for Mr Andrew Charles Smallwood on 11 June 2013 (1 page)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
21 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
21 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
20 July 2009Return made up to 05/05/09; full list of members (3 pages)
20 July 2009Return made up to 05/05/09; full list of members (3 pages)
14 October 2008Return made up to 05/05/08; full list of members (3 pages)
14 October 2008Return made up to 05/05/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
12 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
28 June 2007Return made up to 05/05/07; full list of members (2 pages)
28 June 2007Return made up to 05/05/07; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 June 2006Return made up to 05/05/06; full list of members (2 pages)
5 June 2006Return made up to 05/05/06; full list of members (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (2 pages)
12 October 2005New secretary appointed (2 pages)
22 June 2005Full accounts made up to 30 September 2004 (10 pages)
22 June 2005Full accounts made up to 30 September 2004 (10 pages)
25 May 2005Return made up to 05/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(2 pages)
25 May 2005Return made up to 05/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(2 pages)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Registered office changed on 29/07/04 from: elizabeth industrial estate shroggs road halifax west yorkshire HX3 5HL (1 page)
29 July 2004Return made up to 05/05/04; full list of members (6 pages)
29 July 2004Return made up to 05/05/04; full list of members (6 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Registered office changed on 29/07/04 from: elizabeth industrial estate shroggs road halifax west yorkshire HX3 5HL (1 page)
2 July 2004Full accounts made up to 30 September 2003 (10 pages)
2 July 2004Full accounts made up to 30 September 2003 (10 pages)
29 July 2003Full accounts made up to 30 September 2002 (10 pages)
29 July 2003Full accounts made up to 30 September 2002 (10 pages)
10 July 2003Return made up to 05/05/03; full list of members (6 pages)
10 July 2003Return made up to 05/05/03; full list of members (6 pages)
3 August 2002Full accounts made up to 30 September 2001 (8 pages)
3 August 2002Full accounts made up to 30 September 2001 (8 pages)
1 July 2002Return made up to 05/05/02; full list of members (6 pages)
1 July 2002Return made up to 05/05/02; full list of members (6 pages)
25 March 2002Return made up to 05/05/01; full list of members (6 pages)
25 March 2002Return made up to 05/05/01; full list of members (6 pages)
12 July 2001Full accounts made up to 30 September 2000 (8 pages)
12 July 2001Full accounts made up to 30 September 2000 (8 pages)
15 June 2000Return made up to 05/05/00; full list of members (6 pages)
15 June 2000Return made up to 05/05/00; full list of members (6 pages)
13 June 2000Full accounts made up to 30 September 1999 (8 pages)
13 June 2000Full accounts made up to 30 September 1999 (8 pages)
1 July 1999Full accounts made up to 30 September 1998 (8 pages)
1 July 1999Full accounts made up to 30 September 1998 (8 pages)
11 May 1999Return made up to 05/05/99; no change of members (4 pages)
11 May 1999Return made up to 05/05/99; no change of members (4 pages)
23 June 1998Return made up to 07/05/98; full list of members (6 pages)
23 June 1998Return made up to 07/05/98; full list of members (6 pages)
29 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
29 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
17 November 1997Return made up to 07/05/97; full list of members (6 pages)
17 November 1997Return made up to 07/05/97; full list of members (6 pages)
29 May 1997Full accounts made up to 30 September 1996 (5 pages)
29 May 1997Full accounts made up to 30 September 1996 (5 pages)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
30 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
30 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
14 May 1996Return made up to 07/05/96; no change of members (4 pages)
14 May 1996Return made up to 07/05/96; no change of members (4 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
8 February 1967Incorporation (20 pages)
8 February 1967Incorporation (20 pages)