Company NameGreen Cross Fire Security Limited
DirectorsRichard John Pollard and Sharron Louise Worthey
Company StatusActive
Company Number01056458
CategoryPrivate Limited Company
Incorporation Date1 June 1972(51 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard John Pollard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1995(23 years, 5 months after company formation)
Appointment Duration28 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Secretary NameGary Robinson
NationalityBritish
StatusCurrent
Appointed07 February 1997(24 years, 8 months after company formation)
Appointment Duration27 years, 2 months
RoleAccountant
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(47 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr Edwin Davies
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(19 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 1995)
RoleWorks Manager
Correspondence Address60 Temple Road
Prenton
Birkenhead
Merseyside
L42 9JY
Director NameMr Brian Dorian
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(19 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 1995)
RoleEngineer
Correspondence AddressTy Issa Farm
Froncysyllte
Llangollen
Clwyd
LL20 7RB
Wales
Secretary NameMr Brian Dorian
NationalityBritish
StatusResigned
Appointed25 July 1991(19 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 1995)
RoleCompany Director
Correspondence AddressTy Issa Farm
Froncysyllte
Llangollen
Clwyd
LL20 7RB
Wales
Director NamePeter Michael Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(23 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 July 2002)
RoleAccountant
Correspondence AddressSandfield House Winn Moor Lane
Shadwell
Leeds
LS17 8LT
Director NameDarwyn Booth Suggett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(23 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 June 2001)
RoleCommercial Manager
Correspondence AddressThe Brambles Woodfield Drive
Greetland
Halifax
West Yorkshire
HX4 8LZ
Secretary NameMr Richard John Pollard
NationalityBritish
StatusResigned
Appointed02 November 1995(23 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Byre Timberwood Grange Lane
Thunderbridge
Huddersfield
West Yorkshire
HD8 0PU
Director NameBrian Frank Gibbons
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(27 years, 7 months after company formation)
Appointment Duration9 years (resigned 26 January 2009)
RoleCompany 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(36 years, 9 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(45 years, 3 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

Websitehoyles.co.uk
Email address[email protected]
Telephone01744 885161
Telephone regionSt Helens

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

500 at £1Hoyles Fire & Safety LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

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
8 January 1992Delivered on: 14 January 1992
Satisfied on: 4 November 1995
Persons entitled: Y

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 254 price street birkenhead. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 November 1991Delivered on: 26 November 1991
Satisfied on: 4 November 1995
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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 April 1978Delivered on: 8 May 1978
Satisfied on: 17 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 254 price street, birkenhead, merseyside.
Fully Satisfied
5 June 1975Delivered on: 10 June 1975
Satisfied on: 17 January 1992
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: Undertaking and all property and assets presernt and future including goodwill uncalled capital. By way of first fixed charge and first floating charge first fixed charge all book debts and other debts for further details see doc M14.
Fully Satisfied

Filing History

18 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
12 July 2019Accounts for a dormant company made up to 31 December 2018 (5 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)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
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)
26 September 2017Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page)
14 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 500
(4 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 500
(4 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 500
(4 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 500
(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)
29 July 2013Registered office address changed from . Wistons Lane Elland West Yorkshire HX5 9DT on 29 July 2013 (1 page)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Registered office address changed from . Wistons Lane Elland West Yorkshire HX5 9DT on 29 July 2013 (1 page)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 May 2013Satisfaction of charge 6 in full (4 pages)
9 May 2013Satisfaction of charge 5 in full (4 pages)
9 May 2013Satisfaction of charge 5 in full (4 pages)
9 May 2013Satisfaction of charge 6 in full (4 pages)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Mr Michael Lunn on 25 July 2010 (2 pages)
8 September 2010Secretary's details changed for Gary Robinson on 25 July 2010 (1 page)
8 September 2010Director's details changed for Mr Richard John Pollard on 25 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Richard John Pollard on 25 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Michael Lunn on 25 July 2010 (2 pages)
8 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
8 September 2010Secretary's details changed for Gary Robinson on 25 July 2010 (1 page)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 August 2009Return made up to 25/07/09; full list of members (3 pages)
5 August 2009Return made up to 25/07/09; full list of members (3 pages)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (6 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)
27 August 2008Return made up to 25/07/08; full list of members (3 pages)
27 August 2008Return made up to 25/07/08; full list of members (3 pages)
27 August 2008Registered office changed on 27/08/2008 from wistons lane elland west yorkshire HX5 9DS (1 page)
27 August 2008Registered office changed on 27/08/2008 from wistons lane elland west yorkshire HX5 9DS (1 page)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 September 2007Return made up to 25/07/07; full list of members (2 pages)
11 September 2007Return made up to 25/07/07; full list of members (2 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 August 2006Return made up to 25/07/06; full list of members (2 pages)
4 August 2006Return made up to 25/07/06; full list of members (2 pages)
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)
15 September 2005Return made up to 25/07/05; full list of members (2 pages)
15 September 2005Return made up to 25/07/05; full list of members (2 pages)
15 September 2005Director's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
8 September 2005Registered office changed on 08/09/05 from: sandwash close rainford industrial rainford st helens merseyside WA11 8LY (1 page)
8 September 2005Registered office changed on 08/09/05 from: sandwash close rainford industrial rainford st helens merseyside WA11 8LY (1 page)
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)
5 October 2004Return made up to 25/07/04; full list of members (7 pages)
5 October 2004Return made up to 25/07/04; full list of members (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)
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)
5 August 2003Return made up to 25/07/03; full list of members (7 pages)
5 August 2003Return made up to 25/07/03; full list of members (7 pages)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
12 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 August 2001Director resigned (1 page)
3 August 2001Return made up to 25/07/01; full list of members (7 pages)
3 August 2001Return made up to 25/07/01; full list of members (7 pages)
3 August 2001Director resigned (1 page)
2 August 2001Full accounts made up to 31 December 2000 (13 pages)
2 August 2001Full accounts made up to 31 December 2000 (13 pages)
23 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2000Full accounts made up to 31 December 1999 (13 pages)
31 May 2000Full accounts made up to 31 December 1999 (13 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
10 January 2000Particulars of mortgage/charge (29 pages)
10 January 2000Particulars of mortgage/charge (29 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Memorandum and Articles of Association (17 pages)
7 January 2000Memorandum and Articles of Association (17 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
(3 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
9 August 1999Return made up to 25/07/99; full list of members (6 pages)
9 August 1999Return made up to 25/07/99; full list of members (6 pages)
10 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 February 1999Registered office changed on 05/02/99 from: sandwash close rainford industrial estate rainford st helens merseyside WA11 8LY (1 page)
5 February 1999Registered office changed on 05/02/99 from: sandwash close rainford industrial estate rainford st helens merseyside WA11 8LY (1 page)
3 December 1998Registered office changed on 03/12/98 from: 254 price street birkenhead merseyside L41 3PS (1 page)
3 December 1998Registered office changed on 03/12/98 from: 254 price street birkenhead merseyside L41 3PS (1 page)
9 October 1998Return made up to 25/07/98; full list of members (6 pages)
9 October 1998Return made up to 25/07/98; full list of members (6 pages)
8 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 September 1997Particulars of mortgage/charge (6 pages)
16 September 1997Particulars of mortgage/charge (6 pages)
26 August 1997Return made up to 25/07/97; no change of members (4 pages)
26 August 1997Return made up to 25/07/97; no change of members (4 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997Secretary resigned (1 page)
28 January 1997Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
28 January 1997Full accounts made up to 31 December 1995 (14 pages)
28 January 1997Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
28 January 1997Full accounts made up to 31 December 1995 (14 pages)
13 October 1996Return made up to 25/07/96; full list of members (6 pages)
13 October 1996Return made up to 25/07/96; full list of members (6 pages)
5 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 August 1995Return made up to 25/07/95; no change of members (4 pages)
3 August 1995Return made up to 25/07/95; no change of members (4 pages)