Company NameFirewatch South West Limited
DirectorsBen Gujral and Sarah Jane Norton
Company StatusActive
Company Number03472656
CategoryPrivate Limited Company
Incorporation Date27 November 1997(26 years, 5 months ago)
Previous NameEarthvalue Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr Ben Gujral
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(22 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMrs Sarah Jane Norton
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameAnthony Edward Charles Lloyd
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(1 week, 4 days after company formation)
Appointment Duration1 month (resigned 08 January 1998)
RoleSolicitor
Correspondence AddressLuscombe House
Bovey Tracey
Devon
TQ13 9PP
Secretary NameRichard Alexander Dawson
NationalityBritish
StatusResigned
Appointed08 December 1997(1 week, 4 days after company formation)
Appointment Duration1 month (resigned 08 January 1998)
RoleSolicitor
Correspondence Address6 Northernhay Place
Exeter
Devon
EX4 3QQ
Director NameJon Blower
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 1999)
RoleCompany Director
Correspondence AddressSilverwood Cummings Cross
Liverton
Newton Abbot
Devon
TQ12 6HS
Director NameMr Clive Sidney Mitchell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiddon Brake
Postbridge
Yelverton
Devon
PL20 6TR
Secretary NameMr Clive Sidney Mitchell
NationalityBritish
StatusResigned
Appointed08 January 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 16 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiddon Brake
Postbridge
Yelverton
Devon
PL20 6TR
Director NameMr Martin Paul Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(1 month, 3 weeks after company formation)
Appointment Duration22 years, 7 months (resigned 08 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroup Head Office
1 Brunel Road
Newton Abbot
Devon
TQ12 4PB
Director NameMrs Jillian Mary Smith
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(1 year, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup Head Office
1 Brunel Road
Newton Abbot
Devon
TQ12 4PB
Director NameMr Antony Max Willey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(1 year, 8 months after company formation)
Appointment Duration21 years, 1 month (resigned 08 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGroup Head Office
1 Brunel Road
Newton Abbot
Devon
TQ12 4PB
Secretary NameJillian Mary Smith
NationalityBritish
StatusResigned
Appointed14 June 2000(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 December 2006)
RoleCompany Director
Correspondence Address96 Broadley Drive
Torquay
Devon
TQ2 6UT
Director NameSimon Peter Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2000(2 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 November 2009)
RoleTravel Agent
Correspondence Address190 The Moor
Coleorton
Leicestershire
LE67 8GD
Director NameMr Kevin Michael Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(4 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 08 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup Head Office
1 Brunel Road
Newton Abbot
Devon
TQ12 4PB
Secretary NameMr Kevin Michael Smith
NationalityBritish
StatusResigned
Appointed02 December 2006(9 years after company formation)
Appointment Duration13 years, 9 months (resigned 08 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup Head Office
1 Brunel Road
Newton Abbot
Devon
TQ12 4PB
Director NameMrs Alison Willey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(13 years after company formation)
Appointment Duration9 years, 9 months (resigned 08 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup Head Office
1 Brunel Road
Newton Abbot
Devon
TQ12 4PB
Director NameRoyston Steven Blunt
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(18 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 08 September 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroup Head Office
1 Brunel Road
Newton Abbot
Devon
TQ12 4PB
Director NameMr Paul Anthony Eastwood
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(22 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2021)
RoleChief People Officer
Country of ResidenceEngland
Correspondence AddressC/O Firewatch South West Limited Meadowcroft Lane
Ripponden
Sowerby Bridge
HX6 4AJ
Director NameMr Anton James Duvall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(23 years, 8 months after company formation)
Appointment Duration7 months (resigned 28 February 2022)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Ripponden
Sowerby Bridge
HX6 4AJ
Director NameMr Mircea Daniel Tanase
Date of BirthMay 1987 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2022(24 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 July 2022)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefirewatchsouthwest.co.uk
Email address[email protected]
Telephone0800 7834171
Telephone regionFreephone

Location

Registered AddressMeadowcroft Lane, Halifax Road
Ripponden
Sowerby Bridge
HX6 4AJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Alison Willey
7.69%
Ordinary N
10 at £1Jillian Mary Smith
7.69%
Ordinary B
10 at £1Julie Diane Smith
7.69%
Ordinary L
10 at £1Royston Blunt
7.69%
Ordinary M
66 at £1Martin Paul Smith
50.77%
Ordinary A
5 at £1Kevin Michael Smith
3.85%
Ordinary D
15 at £1Antony Max Willey
11.54%
Ordinary C
2 at £1Kevin Michael Smith
1.54%
Ordinary E
2 at £1Kevin Michael Smith
1.54%
Ordinary F

Financials

Year2014
Net Worth£288,189
Cash£145,384
Current Liabilities£447,465

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

30 January 2019Delivered on: 30 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 January 2019Delivered on: 14 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 November 2015Delivered on: 12 November 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
26 October 2015Delivered on: 2 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
26 October 2015Delivered on: 30 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 February 2019Delivered on: 8 February 2019
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
7 February 2019Delivered on: 8 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as 1 brunel road newton abbot devon TQ12 4PB registered at the land registry under title number DN698677.
Outstanding
6 October 2006Delivered on: 13 October 2006
Satisfied on: 23 November 2015
Persons entitled: Maxwell Alan Rait, Susan Claire Rait, Christopher Martin Hitch and Joanna Magdelena Hitch

Classification: Rent deposit deed
Secured details: £6,560.00 due or to become due from the company to.
Particulars: Monies in the sum of £6,560.
Fully Satisfied
6 January 2006Delivered on: 14 January 2006
Satisfied on: 23 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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
2 June 2003Delivered on: 6 June 2003
Satisfied on: 23 November 2015
Persons entitled: Hugh Anderson and Susan Anderson

Classification: Rent deposit deed
Secured details: £10,800 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £10,800 being the monies deposited with the landlord.
Fully Satisfied
16 January 1998Delivered on: 27 January 1998
Satisfied on: 23 November 2015
Persons entitled: Tetlaw Contracting Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 16TH january 1998.
Particulars: £1,237.50 and other sums comprising the security deposit defined in the said rent deposit deed dated 16TH january 1998.
Fully Satisfied

Filing History

3 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
14 August 2023Audit exemption subsidiary accounts made up to 31 October 2022 (18 pages)
25 July 2023Audit exemption statement of guarantee by parent company for period ending 31/10/22 (3 pages)
25 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/10/21 (1 page)
25 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/10/22 (74 pages)
16 February 2023Accounts for a small company made up to 31 October 2021 (24 pages)
28 January 2023Compulsory strike-off action has been discontinued (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
3 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
4 July 2022Appointment of Mrs Sarah Jane Norton as a director on 4 July 2022 (2 pages)
4 July 2022Termination of appointment of Mircea Daniel Tanase as a director on 4 July 2022 (1 page)
28 February 2022Termination of appointment of Anton James Duvall as a director on 28 February 2022 (1 page)
25 February 2022Appointment of Mr Mircea Daniel Tanase as a director on 25 February 2022 (2 pages)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
26 August 2021Current accounting period extended from 8 September 2021 to 31 October 2021 (1 page)
17 August 2021Termination of appointment of Paul Anthony Eastwood as a director on 1 August 2021 (1 page)
17 August 2021Appointment of Mr Anton James Duvall as a director on 1 August 2021 (2 pages)
7 June 2021Total exemption full accounts made up to 8 September 2020 (11 pages)
18 December 2020Registered office address changed from Group Head Office 1 Brunel Road Newton Abbot Devon TQ12 4PB to Meadowcroft Lane, Halifax Road Ripponden Sowerby Bridge HX6 4AJ on 18 December 2020 (1 page)
15 December 2020Previous accounting period shortened from 31 March 2021 to 8 September 2020 (1 page)
20 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
27 October 2020Satisfaction of charge 034726560011 in full (1 page)
27 October 2020Satisfaction of charge 034726560009 in full (1 page)
27 October 2020Satisfaction of charge 034726560008 in full (1 page)
27 October 2020Satisfaction of charge 034726560010 in full (1 page)
19 October 2020Appointment of Mr Paul Anthony Eastwood as a director on 28 September 2020 (2 pages)
9 October 2020Termination of appointment of Kevin Michael Smith as a director on 8 September 2020 (1 page)
7 October 2020Termination of appointment of Kevin Michael Smith as a secretary on 8 September 2020 (1 page)
7 October 2020Termination of appointment of Antony Max Willey as a director on 8 September 2020 (1 page)
7 October 2020Appointment of Mr Ben Gujral as a director on 8 September 2020 (2 pages)
7 October 2020Termination of appointment of Martin Paul Smith as a director on 8 September 2020 (1 page)
7 October 2020Termination of appointment of Royston Steven Blunt as a director on 8 September 2020 (1 page)
7 October 2020Termination of appointment of Alison Willey as a director on 8 September 2020 (1 page)
24 August 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
7 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
22 July 2019Satisfaction of charge 034726560007 in full (1 page)
22 July 2019Satisfaction of charge 034726560006 in full (1 page)
22 July 2019Satisfaction of charge 034726560005 in full (1 page)
8 February 2019Registration of charge 034726560011, created on 7 February 2019 (22 pages)
8 February 2019Registration of charge 034726560010, created on 7 February 2019 (39 pages)
30 January 2019Registration of charge 034726560009, created on 30 January 2019 (30 pages)
14 January 2019Registration of charge 034726560008, created on 14 January 2019 (43 pages)
9 November 2018Confirmation statement made on 3 November 2018 with updates (6 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
7 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 November 2016Confirmation statement made on 3 November 2016 with updates (9 pages)
9 November 2016Confirmation statement made on 3 November 2016 with updates (9 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2016Appointment of Royston Steven Blunt as a director on 4 January 2016 (2 pages)
12 January 2016Appointment of Royston Steven Blunt as a director on 4 January 2016 (2 pages)
24 November 2015Resolutions
  • RES13 ‐ Company business 11/11/2015
(3 pages)
24 November 2015Resolutions
  • RES13 ‐ Company business 11/11/2015
  • RES13 ‐ Company business 11/11/2015
(3 pages)
23 November 2015Satisfaction of charge 3 in full (1 page)
23 November 2015Satisfaction of charge 3 in full (1 page)
23 November 2015Satisfaction of charge 2 in full (1 page)
23 November 2015Satisfaction of charge 1 in full (1 page)
23 November 2015Satisfaction of charge 2 in full (1 page)
23 November 2015Satisfaction of charge 1 in full (1 page)
23 November 2015Satisfaction of charge 4 in full (1 page)
23 November 2015Satisfaction of charge 4 in full (1 page)
17 November 2015Termination of appointment of Jillian Mary Smith as a director on 11 November 2015 (1 page)
17 November 2015Termination of appointment of Jillian Mary Smith as a director on 11 November 2015 (1 page)
12 November 2015Registration of charge 034726560007, created on 12 November 2015 (25 pages)
12 November 2015Registration of charge 034726560007, created on 12 November 2015 (25 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 130
(11 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 130
(11 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 130
(11 pages)
2 November 2015Registration of charge 034726560006, created on 26 October 2015 (13 pages)
2 November 2015Registration of charge 034726560006, created on 26 October 2015 (13 pages)
30 October 2015Registration of charge 034726560005, created on 26 October 2015 (23 pages)
30 October 2015Registration of charge 034726560005, created on 26 October 2015 (23 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 130
(9 pages)
13 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 130
(9 pages)
13 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 130
(9 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 130
(9 pages)
14 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 130
(9 pages)
14 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 130
(9 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (9 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (9 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (9 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (9 pages)
11 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (9 pages)
11 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (9 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 February 2011Director's details changed for Mr Martin Paul Smith on 8 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Kevin Michael Smith on 8 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Martin Paul Smith on 8 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Kevin Michael Smith on 8 February 2011 (1 page)
9 February 2011Annual return made up to 4 November 2010 with a full list of shareholders (9 pages)
9 February 2011Director's details changed for Mr Martin Paul Smith on 8 February 2011 (2 pages)
9 February 2011Appointment of Mrs Alison Willey as a director (2 pages)
9 February 2011Appointment of Mrs Alison Willey as a director (2 pages)
9 February 2011Director's details changed for Mr Kevin Michael Smith on 8 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Kevin Michael Smith on 8 February 2011 (1 page)
9 February 2011Annual return made up to 4 November 2010 with a full list of shareholders (9 pages)
9 February 2011Secretary's details changed for Mr Kevin Michael Smith on 8 February 2011 (1 page)
9 February 2011Annual return made up to 4 November 2010 with a full list of shareholders (9 pages)
9 February 2011Director's details changed for Mr Kevin Michael Smith on 8 February 2011 (2 pages)
8 February 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
8 February 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
24 January 2011Statement of capital on 26 November 2010
  • GBP 105
(8 pages)
24 January 2011Statement of capital on 26 November 2010
  • GBP 105
(8 pages)
24 January 2011Statement of capital following an allotment of shares on 27 November 2010
  • GBP 135
(12 pages)
24 January 2011Statement of capital following an allotment of shares on 27 November 2010
  • GBP 135
(12 pages)
21 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (9 pages)
21 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (9 pages)
21 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (9 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 December 2009Director's details changed for Mr Antony Max Willey on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Antony Max Willey on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Antony Max Willey on 1 December 2009 (2 pages)
9 November 2009Director's details changed for Jillian Mary Smith on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Jillian Mary Smith on 9 November 2009 (2 pages)
9 November 2009Termination of appointment of Simon Smith as a director (1 page)
9 November 2009Director's details changed for Jillian Mary Smith on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (9 pages)
9 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (9 pages)
9 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (9 pages)
9 November 2009Termination of appointment of Simon Smith as a director (1 page)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 November 2008Return made up to 03/11/08; full list of members (6 pages)
13 November 2008Return made up to 03/11/08; full list of members (6 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
6 November 2007Return made up to 03/11/07; full list of members (4 pages)
6 November 2007Return made up to 03/11/07; full list of members (4 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
11 December 2006New secretary appointed (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006New secretary appointed (1 page)
11 December 2006Secretary resigned (1 page)
6 November 2006Return made up to 03/11/06; full list of members (5 pages)
6 November 2006Return made up to 03/11/06; full list of members (5 pages)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 October 2006£ ic 115/110 18/09/06 £ sr 5@1=5 (1 page)
23 October 2006£ ic 115/110 18/09/06 £ sr 5@1=5 (1 page)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
11 November 2005Return made up to 03/11/05; full list of members (5 pages)
11 November 2005Return made up to 03/11/05; full list of members (5 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
19 November 2004Return made up to 03/11/04; no change of members (8 pages)
19 November 2004Return made up to 03/11/04; no change of members (8 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 August 2004Ad 06/08/04--------- £ si 5@1=5 £ ic 110/115 (2 pages)
17 August 2004Ad 06/08/04--------- £ si 5@1=5 £ ic 110/115 (2 pages)
3 March 2004£ ic 115/110 04/02/04 £ sr 5@1=5 (1 page)
3 March 2004£ ic 115/110 04/02/04 £ sr 5@1=5 (1 page)
7 November 2003Return made up to 03/11/03; change of members (8 pages)
7 November 2003Return made up to 03/11/03; change of members (8 pages)
7 July 2003Registered office changed on 07/07/03 from: 4-5 signal building brunel road newton abbot devon TQ12 4FD (2 pages)
7 July 2003Registered office changed on 07/07/03 from: 4-5 signal building brunel road newton abbot devon TQ12 4FD (2 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Ad 22/10/02--------- £ si 5@1=5 £ ic 110/115 (2 pages)
12 November 2002Ad 22/10/02--------- £ si 5@1=5 £ ic 110/115 (2 pages)
12 November 2002New director appointed (2 pages)
1 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 January 2002Ad 07/01/02--------- £ si 90@1=90 £ ic 20/110 (2 pages)
14 January 2002Ad 07/01/02--------- £ si 10@1=10 £ ic 10/20 (2 pages)
14 January 2002Ad 07/01/02--------- £ si 90@1=90 £ ic 20/110 (2 pages)
14 January 2002Ad 07/01/02--------- £ si 10@1=10 £ ic 10/20 (2 pages)
10 December 2001Return made up to 27/11/01; full list of members (7 pages)
10 December 2001Return made up to 27/11/01; full list of members (7 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 December 2000Return made up to 27/11/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2000Return made up to 27/11/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Secretary resigned (1 page)
23 February 2000Ad 09/02/00--------- £ si 1@1=1 £ ic 9/10 (2 pages)
23 February 2000Ad 09/02/00--------- £ si 1@1=1 £ ic 9/10 (2 pages)
8 February 2000Ad 31/01/00--------- £ si 7@1=7 £ ic 2/9 (2 pages)
8 February 2000Ad 31/01/00--------- £ si 7@1=7 £ ic 2/9 (2 pages)
17 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
24 December 1998Return made up to 27/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1998Return made up to 27/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
18 September 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
27 January 1998Particulars of mortgage/charge (3 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
23 January 1998Registered office changed on 23/01/98 from: northernhay place exeter devonr EX4 3QQ (1 page)
23 January 1998Registered office changed on 23/01/98 from: northernhay place exeter devonr EX4 3QQ (1 page)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998New secretary appointed;new director appointed (2 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998New secretary appointed;new director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Secretary resigned (1 page)
22 December 1997Memorandum and Articles of Association (10 pages)
22 December 1997Memorandum and Articles of Association (10 pages)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 December 1997Registered office changed on 17/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 December 1997Secretary resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997Registered office changed on 17/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 December 1997Company name changed earthvalue LIMITED\certificate issued on 17/12/97 (2 pages)
16 December 1997Company name changed earthvalue LIMITED\certificate issued on 17/12/97 (2 pages)
27 November 1997Incorporation (12 pages)
27 November 1997Incorporation (12 pages)